Advanced company searchLink opens in new window

THORNBRIDGE ASSOCIATES LIMITED

Company number 08694667

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
22 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
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
  • GBP 1
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
  • GBP 1