- Company Overview for THINK ENVIRONMENTAL LIMITED (06325464)
- Filing history for THINK ENVIRONMENTAL LIMITED (06325464)
- People for THINK ENVIRONMENTAL LIMITED (06325464)
- Charges for THINK ENVIRONMENTAL LIMITED (06325464)
- Insolvency for THINK ENVIRONMENTAL LIMITED (06325464)
- More for THINK ENVIRONMENTAL LIMITED (06325464)
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) |
---|---|---|---|
21 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2024 | |
06 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 6 November 2023 | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2023 | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2022 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2021 | |
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 6LZ on 13 January 2021 | |
23 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
23 Jul 2020 | AD01 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 23 July 2020 | |
06 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2020 | |
14 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2019 | |
26 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2018 | |
18 May 2018 | LIQ10 | Removal of liquidator by court order | |
31 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2017 | |
30 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2016 | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY United Kingdom to 1 Hill Top Coventry CV1 5AB on 14 July 2014 | |
26 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|