- 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) |
---|---|---|---|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
10 Apr 2013 | TM01 | Termination of appointment of David Heighton as a director | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Mr David Anthony Heighton on 25 July 2012 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | AD01 | Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY England on 17 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2011 | CH03 | Secretary's details changed for Gerard Paul Reynolds on 8 April 2011 | |
08 Apr 2011 | CH01 | Director's details changed for Gerard Paul Reynolds on 8 April 2011 | |
08 Apr 2011 | CH01 | Director's details changed for Mr David Anthony Heighton on 8 April 2011 | |
09 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 30 October 2009 | |
10 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
02 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2009 | 363a | Return made up to 26/07/08; full list of members; amend | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Feb 2009 | 88(2) | Ad 13/08/08\gbp si 100538@0.01=1005.38\gbp ic 66.1/1071.48\ |