Advanced company searchLink opens in new window

THINKCRM LIMITED

Company number 07759880

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
02 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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