THINK RENEWABLES LTD

Company Documents

DateDescription
31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

26/07/2326 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-26

View Document

26/09/2226 September 2022 Statement of affairs

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Appointment of a voluntary liquidator

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Registered office address changed from Offices 31 & 32, Brodie Business Centre 33 Nobel Square Basildon SS13 1LT England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-09-26

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to Offices 31 & 32, Brodie Business Centre 33 Nobel Square Basildon SS13 1LT on 2022-01-24

View Document

02/12/212 December 2021 Registered office address changed from Ideas House Station Estate South Woodford London E18 1BY United Kingdom to 33 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2021-12-02

View Document

14/11/2114 November 2021 Cessation of Annie Frances Priest as a person with significant control on 2021-11-11

View Document

14/11/2114 November 2021 Termination of appointment of Annie Frances Priest as a director on 2021-11-11

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

14/11/2114 November 2021 Notification of Charlie Lingwood as a person with significant control on 2021-11-11

View Document

30/07/2130 July 2021 Cessation of Charlie Lingwood as a person with significant control on 2021-07-25

View Document

30/07/2130 July 2021 Notification of Annie Frances Priest as a person with significant control on 2021-07-25

View Document

30/07/2130 July 2021 Appointment of Ms Annie Frances Priest as a director on 2021-07-25

View Document

13/07/2113 July 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-09

View Document

12/07/2112 July 2021 Appointment of Charlie Lingwood as a director on 2021-07-09

View Document

12/07/2112 July 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ideas House Station Estate South Woodford London E18 1BY on 2021-07-12

View Document

12/07/2112 July 2021 Notification of Charlie Lingwood as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

15/06/2115 June 2021 Appointment of Mr Bryan Thornton as a director on 2021-06-07

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

15/06/2115 June 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-06-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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