- Company Overview for THINKCRM LIMITED (07759880)
- Filing history for THINKCRM LIMITED (07759880)
- People for THINKCRM LIMITED (07759880)
- Insolvency for THINKCRM LIMITED (07759880)
- More for THINKCRM LIMITED (07759880)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022 | |
29 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2021 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2017 | |
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | LIQ09 | Death of a liquidator | |
06 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 6 September 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020 | |
07 Jul 2016 | AD01 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 7 July 2016 | |
01 Jul 2016 | 4.70 | Declaration of solvency | |
01 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Matthew Yates on 18 August 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Matthew Yates on 5 September 2013 | |
02 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders |