- Company Overview for THORNBRIDGE ASSOCIATES LIMITED (08694667)
- Filing history for THORNBRIDGE ASSOCIATES LIMITED (08694667)
- People for THORNBRIDGE ASSOCIATES LIMITED (08694667)
- More for THORNBRIDGE ASSOCIATES LIMITED (08694667)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Mar 2017 | AP01 | Appointment of Mr Stephen Gary Wallis as a director on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Stuart Wainman as a director on 15 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to 75 Newbold Road Chesterfield S41 7PY on 15 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Stuart Wainman as a director on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Stephen Gary Wallis as a director on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 75 Newbold Road Chesterfield Derbyshire S41 7PY England to 755 Thornton Road Thornton Bradford BD13 3NW on 7 March 2017 | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Stephen Gary Wallis on 5 February 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from 73 Newbold Road Chesterfield Derbyshire S41 7PY England to 75 Newbold Road Chesterfield Derbyshire S41 7PY on 5 February 2016 | |
09 Dec 2015 | AP01 | Appointment of Mr Stephen Gary Wallis as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Paul Michael Brown as a director on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 23 Cameron Grove Eccleshill Bradford West Yorkshire BD2 3DG England to 73 Newbold Road Chesterfield Derbyshire S41 7PY on 9 December 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Paul Michael Brown as a director on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Mauricia Shea as a director on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 57 Main Street Bingley West Yorkshire BD16 2HZ England to 23 Cameron Grove Eccleshill Bradford West Yorkshire BD2 3DG on 2 November 2015 | |
12 Aug 2015 | AP01 | Appointment of Ms Mauricia Shea as a director on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Stuart Wainman as a director on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 6 Manor Court Bingley West Yorkshire BD16 1QD to 57 Main Street Bingley West Yorkshire BD16 2HZ on 12 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|