Advanced company searchLink opens in new window

RE-THINKING SERVICES LIMITED

Company number 05116841

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
10 Mar 2015 TM01 Termination of appointment of John Frankiewicz as a director on 31 December 2014
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
23 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
16 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2012 AP01 Appointment of Mr Richard John Willmott as a director
31 Jul 2012 AP03 Appointment of Mr Laurence Nigel Holdcroft as a secretary