KIRBY THOMAS & CO (IFA) LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Satisfaction of charge 017569070001 in full

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 CESSATION OF ALAN PETER KIRBY AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.R.T. HOLDINGS LIMITED

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTIANE KIRBY

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017569070001

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED KIRBY & CO (IFA) LTD CERTIFICATE ISSUED ON 23/11/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PAUL EDWARD THOMAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIANE JAQUELINE KIRBY / 09/06/2010

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER KIRBY / 09/06/2010

View Document

04/03/124 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER KIRBY / 01/01/2010

View Document

20/04/1020 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED HARROGATE INSURANCE CONSULTANTS (STARBECK) LIMITED CERTIFICATE ISSUED ON 22/08/05

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/09/0428 September 2004 STRIKE-OFF ACTION SUSPENDED

View Document

21/09/0421 September 2004 FIRST GAZETTE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: 69 HIGH STREET STARBECK HARROGATE HG2 7LH

View Document

29/11/9029 November 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 AD 08/02/84--------- £ SI 300@1

View Document

05/04/905 April 1990 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 25/05/85; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 20 VICTORIA AVENUE HARROGATE HG1 5QY

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/03/877 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8328 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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