- Company Overview for RE THINK DESIGN LIMITED (06864701)
- Filing history for RE THINK DESIGN LIMITED (06864701)
- People for RE THINK DESIGN LIMITED (06864701)
- Insolvency for RE THINK DESIGN LIMITED (06864701)
- More for RE THINK DESIGN LIMITED (06864701)
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) |
---|---|---|---|
28 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2016 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2017 | |
22 Feb 2016 | AD01 | Registered office address changed from Unit F20 Coppull Enterprise Centre Mill Lane Coppull PR7 5BW to 34 Church Road Tarleton Lancashire PR4 6UR on 22 February 2016 | |
11 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2015 | AD01 | Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to Unit F20 Coppull Enterprise Centre Mill Lane Coppull PR7 5BW on 25 November 2015 | |
24 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Mrs Joanna Taplin as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Christopher Taplin as a director | |
30 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Jun 2011 | TM01 | Termination of appointment of David Tapun as a director | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
27 Apr 2011 | TM01 |
Termination of appointment of David Tapun as a director
|
|
27 Apr 2011 | CH01 | Director's details changed for Christopher Michael Taplin on 1 February 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from C/O Jones Harris Accountants 17 St. Peters Place Fleetwood Lancashire FY7 6EB on 1 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |