- Company Overview for THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED (04175548)
- Filing history for THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED (04175548)
- People for THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED (04175548)
- Insolvency for THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED (04175548)
- More for THOMSON GRAY INDEPENDENT FINANCIAL SERVICES LIMITED (04175548)
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) |
---|---|---|---|
16 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Aug 2014 | AD01 | Registered office address changed from 4 Duncan Close Redhouse Square Moulton Park Northampton Northamptonshire NN3 6WL to 100 St James Road Northampton NN5 5LF on 22 August 2014 | |
29 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | 4.70 | Declaration of solvency | |
31 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for James Palmer Thomson on 8 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Sean Edward Gray on 8 March 2010 | |
29 Mar 2010 | TM02 | Termination of appointment of Kls Registrars Limited as a secretary | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Sep 2008 | 288c | Director's change of particulars / sean gray / 20/06/2008 | |
01 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
04 Feb 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |