- Company Overview for THINK RENEWABLE ENERGY LIMITED (08204882)
- Filing history for THINK RENEWABLE ENERGY LIMITED (08204882)
- People for THINK RENEWABLE ENERGY LIMITED (08204882)
- More for THINK RENEWABLE ENERGY LIMITED (08204882)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr Paul John Ogden as a director on 23 November 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
19 Oct 2015 | AD01 | Registered office address changed from , 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 October 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 October 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Paul John Ogden as a director on 31 May 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Anthony Michael Barrett as a director on 31 May 2015 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AP01 | Appointment of Mr Paul John Ogden as a director on 29 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Jamie Samuel Warden as a director on 23 July 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Mar 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 28 February 2014 | |
08 Jan 2014 | AP01 | Appointment of Mr Anthony Michael Barrett as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Richard Peat as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|