- Company Overview for THR FINANCIAL SERVICES LIMITED (03899933)
- Filing history for THR FINANCIAL SERVICES LIMITED (03899933)
- People for THR FINANCIAL SERVICES LIMITED (03899933)
- More for THR FINANCIAL SERVICES LIMITED (03899933)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
12 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
21 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2014 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD on 25 April 2014 | |
14 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester Greater Manchester M3 2EN on 7 November 2012 | |
29 May 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
29 May 2012 | AP01 | Appointment of Mr Edward Watkin Gittins as a director | |
29 May 2012 | TM01 | Termination of appointment of Robert Jackson as a director | |
19 Mar 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 Nov 2011 | TM01 | Termination of appointment of Andrew Smith as a director | |
04 Mar 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 December 2009 |