Advanced company searchLink opens in new window

THINK GREENERGY LTD

Company number 06092458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 WU07 Progress report in a winding up by the court
04 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2023 WU07 Progress report in a winding up by the court
06 Nov 2023 AD01 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 6 November 2023
06 Dec 2022 WU07 Progress report in a winding up by the court
09 Jan 2022 WU07 Progress report in a winding up by the court
16 Jul 2021 TM01 Termination of appointment of Gerard Paul Reynolds as a director on 31 December 2020
13 Jan 2021 AD01 Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LX on 13 January 2021
01 Dec 2020 AD01 Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 1 December 2020
19 Nov 2020 WU04 Appointment of a liquidator
15 Sep 2020 COCOMP Order of court to wind up
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2020 AD01 Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 17 June 2020
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
23 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 30 June 2019
04 Sep 2019 CH01 Director's details changed for Mr Gerard Paul Reynolds on 4 September 2019
20 Mar 2019 AA Unaudited abridged accounts made up to 30 March 2018
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
18 Jun 2018 AD01 Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA on 18 June 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,266
24 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015