Advanced company searchLink opens in new window

THR FINANCIAL SERVICES LIMITED

Company number 03899933

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)
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
  • GBP 10,001
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
  • GBP 10,001
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
  • GBP 10,001
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