THINK AGGREGATES & RECYCLING LTD
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Notice of move from Administration to Dissolution |
10/05/2410 May 2024 | Administrator's progress report |
06/11/236 November 2023 | Administrator's progress report |
05/05/235 May 2023 | Administrator's progress report |
30/03/2330 March 2023 | Notice of extension of period of Administration |
21/12/2221 December 2022 | Notice of deemed approval of proposals |
06/12/226 December 2022 | Statement of administrator's proposal |
13/10/2213 October 2022 | Appointment of an administrator |
13/10/2213 October 2022 | Registered office address changed from Stoneraise Quarry Great Salkeld Penrith CA11 9NF England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2022-10-13 |
08/04/228 April 2022 | Unaudited abridged accounts made up to 2021-03-31 |
07/04/227 April 2022 | Notification of Oliver Luke Kirkbride as a person with significant control on 2022-03-31 |
07/04/227 April 2022 | Cessation of Apk Holdings (Cumbria) Limited as a person with significant control on 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-31 with updates |
08/12/218 December 2021 | Registration of charge 036345160004, created on 2021-11-24 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-18 with updates |
15/07/2115 July 2021 | Previous accounting period extended from 2020-10-31 to 2020-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
17/06/1717 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/10/1513 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 12/13 CENTURION INDUSTRIAL ESTATE, CENTURION WAY FARINGTON LEYLAND PR25 4GU ENGLAND |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM WOODBARN CUERDALE LANE WALTON LE DALE PRESTON PR5 4EP |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/09/1225 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/10/109 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
09/10/109 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL JOHNSTONE / 18/09/2010 |
09/10/109 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENT KARL JOHNSTONE / 18/09/2010 |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
24/09/0224 September 2002 | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/09/0124 September 2001 | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | NC INC ALREADY ADJUSTED 01/09/00 |
26/07/0126 July 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
26/07/0126 July 2001 | £ NC 1000/100000 01/09 |
10/11/0010 November 2000 | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0016 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
22/09/9922 September 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99 |
23/09/9823 September 1998 | SECRETARY RESIGNED |
23/09/9823 September 1998 | S386 DIS APP AUDS 18/09/98 |
18/09/9818 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THINK AGGREGATES & RECYCLING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company