THINK AGGREGATES & RECYCLING LTD

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Notice of move from Administration to Dissolution

View Document

10/05/2410 May 2024 Administrator's progress report

View Document

06/11/236 November 2023 Administrator's progress report

View Document

05/05/235 May 2023 Administrator's progress report

View Document

30/03/2330 March 2023 Notice of extension of period of Administration

View Document

21/12/2221 December 2022 Notice of deemed approval of proposals

View Document

06/12/226 December 2022 Statement of administrator's proposal

View Document

13/10/2213 October 2022 Appointment of an administrator

View Document

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

View Document

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

07/04/227 April 2022 Notification of Oliver Luke Kirkbride as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Cessation of Apk Holdings (Cumbria) Limited as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

08/12/218 December 2021 Registration of charge 036345160004, created on 2021-11-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-10-31 to 2020-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM WOODBARN CUERDALE LANE WALTON LE DALE PRESTON PR5 4EP

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/10/109 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL JOHNSTONE / 18/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT KARL JOHNSTONE / 18/09/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 01/09/00

View Document

26/07/0126 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0126 July 2001 £ NC 1000/100000 01/09

View Document

10/11/0010 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 S386 DIS APP AUDS 18/09/98

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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