Advanced company searchLink opens in new window

THINK GREENERGY TOPCO LIMITED

Company number 09196100

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)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 25 April 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 25 April 2019
24 May 2018 AD01 Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to 1 Kings Avenue Winchmore Hill London N21 3NA on 24 May 2018
16 May 2018 LIQ02 Statement of affairs
16 May 2018 600 Appointment of a voluntary liquidator
16 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
26 Apr 2018 TM02 Termination of appointment of Lewis Alexander Griffiths as a secretary on 1 September 2017
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
19 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 797.58
29 Apr 2015 AP01 Appointment of Mr Tony Mazzone as a director on 29 April 2015
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 797.58
  • MODEL ARTICLES ‐ Model articles adopted