Advanced company searchLink opens in new window

THINK INTERIOR PROJECTS LIMITED

Company number 06946882

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)
12 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
12 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2014 4.68 Liquidators' statement of receipts and payments to 9 June 2014
17 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014
21 Jun 2013 AD01 Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU United Kingdom on 21 June 2013
18 Jun 2013 4.20 Statement of affairs with form 4.19
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2012 TM01 Termination of appointment of Kate Wallace as a director
21 Dec 2012 AP01 Appointment of Mr Darryl Robert Walker as a director
06 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
08 Mar 2012 CERTNM Company name changed green vizion waste LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
21 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 TM01 Termination of appointment of Brett Simpson as a director
23 Aug 2011 AP01 Appointment of Ms Kate Wallace as a director
12 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
31 Jan 2011 CERTNM Company name changed designer garden rooms LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
03 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
17 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2009 NEWINC Incorporation