CHRIS THORP (I.T. CONSULTANCY) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/05/1921 May 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/03/195 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/02/1925 February 2019 | APPLICATION FOR STRIKING-OFF |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
27/11/1827 November 2018 | PREVEXT FROM 28/02/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/03/148 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE DAVIES / 21/04/2012 |
28/02/1328 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE DAVIES / 21/04/2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM TUDOR THORP / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE DAVIES / 19/02/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THORP / 16/11/2007 |
25/02/0925 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/03/0810 March 2008 | GBP NC 100/150 01/02/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 9 GREENHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DS |
30/11/0730 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/11/0730 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
01/03/041 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/03/032 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
07/03/017 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
08/03/998 March 1999 | NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | SECRETARY RESIGNED |
08/03/998 March 1999 | NEW SECRETARY APPOINTED |
08/03/998 March 1999 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 9 GREENHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DF |
08/03/998 March 1999 | DIRECTOR RESIGNED |
04/03/994 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/991 March 1999 | COMPANY NAME CHANGED CHRIS THORPE (I.T. CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 02/03/99 |
22/02/9922 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company