JAMES RYAN THORNHILL (INDEPENDENT FINANCIAL ADVISERS) LIMITED
Company number 05109792
- Company Overview for JAMES RYAN THORNHILL (INDEPENDENT FINANCIAL ADVISERS) LIMITED (05109792)
- Filing history for JAMES RYAN THORNHILL (INDEPENDENT FINANCIAL ADVISERS) LIMITED (05109792)
- People for JAMES RYAN THORNHILL (INDEPENDENT FINANCIAL ADVISERS) LIMITED (05109792)
- More for JAMES RYAN THORNHILL (INDEPENDENT FINANCIAL ADVISERS) LIMITED (05109792)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
13 Aug 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
30 Mar 2016 | TM01 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 | |
29 Mar 2016 | TM01 | Termination of appointment of Richard William Bright as a director on 30 June 2015 | |
29 Mar 2016 | TM02 | Termination of appointment of Del Ryan Rafter as a secretary on 22 March 2016 | |
29 Mar 2016 | AP03 | Appointment of Mrs Jane Elizabeth Rafter as a secretary on 22 March 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jan 2013 | TM01 | Termination of appointment of Christopher Pratt as a director | |
11 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jun 2011 | AD01 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 | |
11 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 May 2009 | 363a | Return made up to 22/04/09; full list of members |