- Company Overview for THINK OPTIONS LIMITED (08489842)
- Filing history for THINK OPTIONS LIMITED (08489842)
- People for THINK OPTIONS LIMITED (08489842)
- Charges for THINK OPTIONS LIMITED (08489842)
- Insolvency for THINK OPTIONS LIMITED (08489842)
- More for THINK OPTIONS LIMITED (08489842)
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
|
|
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
|
|
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
|
|
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
|