Advanced company searchLink opens in new window

NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 04998621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 TM01 Termination of appointment of Lucy Ewings as a director on 31 December 2019
31 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-10
09 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up voluntarily 10/10/2018
25 Oct 2018 AD01 Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth PL6 8BY England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 25 October 2018
24 Oct 2018 LIQ01 Declaration of solvency
24 Oct 2018 600 Appointment of a voluntary liquidator
17 Sep 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 14 September 2018
06 Sep 2018 TM01 Termination of appointment of Christian Marcel Captieux as a director on 6 August 2018
18 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
18 Jan 2018 TM01 Termination of appointment of David Hole as a director on 13 December 2017
18 Jan 2018 TM01 Termination of appointment of Mark Lambert as a director on 13 December 2017
18 Jan 2018 AP01 Appointment of Mr Christian Marcel Captieux as a director on 11 December 2017
18 Jan 2018 AP01 Appointment of Mr James Alexander Stevenson as a director on 11 December 2017
18 Jan 2018 AP01 Appointment of Mr Paul Stephen Morrish as a director on 11 December 2017
18 Jan 2018 AP01 Appointment of Ms Lucy Ewings as a director on 11 December 2017
11 Aug 2017 AD03 Register(s) moved to registered inspection location Woodwaterhouse Pynes Hill Exeter Devon EX2 5WR
11 Aug 2017 AD02 Register inspection address has been changed to Woodwaterhouse Pynes Hill Exeter Devon EX2 5WR
11 Aug 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 31 July 2017
11 Aug 2017 AD01 Registered office address changed from 54 the Grove Christchurch Dorset BH23 2HB to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth PL6 8BY on 11 August 2017
11 Aug 2017 TM02 Termination of appointment of Mark Lambert as a secretary on 31 July 2017
11 Aug 2017 PSC07 Cessation of David Hole as a person with significant control on 31 July 2017
11 Aug 2017 PSC02 Notification of Succession Group Ltd as a person with significant control on 31 July 2017
11 Aug 2017 PSC07 Cessation of Mark Lambert as a person with significant control on 31 July 2017