Advanced company searchLink opens in new window

THINK OPTIONS LIMITED

Company number 08489842

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)
06 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
19 Apr 2017 AD01 Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 April 2017
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-10-03
  • GBP 100
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
01 Aug 2015 TM01 Termination of appointment of Lawrence John Sykes as a director on 30 September 2014
01 Aug 2015 TM01 Termination of appointment of Dean Gavin Hewart as a director on 30 September 2014
01 Aug 2015 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 1 August 2015
09 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
17 Sep 2014 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 17 September 2014
21 Nov 2013 MR04 Satisfaction of charge 084898420001 in full
21 Nov 2013 MR01 Registration of charge 084898420002, created on 14 November 2013
06 Aug 2013 MR01 Registration of charge 084898420001, created on 31 July 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted