Advanced company searchLink opens in new window

RE THINK DESIGN LIMITED

Company number 06864701

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-13
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
  • GBP 48
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 48
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
  • ANNOTATION The date of termination was removed from the TM01 on 27/06/2011 as it was invalid or ineffective.
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