- Company Overview for THINK SHOP LIMITED (07629672)
- Filing history for THINK SHOP LIMITED (07629672)
- People for THINK SHOP LIMITED (07629672)
- Insolvency for THINK SHOP LIMITED (07629672)
- More for THINK SHOP LIMITED (07629672)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2016 | |
14 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2015 | |
28 Aug 2014 | AD01 | Registered office address changed from Crossways House Wellingborough Road Rushden Northamptonshire NN10 6AY England to 100 St James Road Northampton NN5 5LF on 28 August 2014 | |
28 May 2014 | 600 | Appointment of a voluntary liquidator | |
21 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northants NN14 3ED England on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Marcus Baldry as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Matthew James Horton as a director | |
16 May 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
11 May 2011 | NEWINC | Incorporation |