INDEPENDENT FINANCIAL GROUP LTD

9 Netherfield Road, Harpenden, AL5 2AF, Hertfordshire
StatusDISSOLVED
Company No.04749911
CategoryPrivate Limited Company
Incorporated30 Apr 2003
Age21 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 26 days

SUMMARY

INDEPENDENT FINANCIAL GROUP LTD is an dissolved private limited company with number 04749911. It was incorporated 21 years, 1 month, 18 days ago, on 30 April 2003 and it was dissolved 2 years, 11 months, 26 days ago, on 22 June 2021. The company address is 9 Netherfield Road, Harpenden, AL5 2AF, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Paul Cull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Richard Ian Mitchell Ball

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ian Mitchell Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Thompson

Change date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr Nick Burton

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Burton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 9 netherfield road harpenden hertfordshire AL5 2AF united kingdom

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 13/06/2008 from 17 hill street mayfair london W1J 5LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: 22 hillside road harpenden hertfordshire AL5 4BT

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: 46 talbot road london N6 4QP

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cull marshall LIMITED\certificate issued on 17/07/03

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/05/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO INTERACTIVE LTD

16 BREEZE CLOSE,THORNTON-CLEVELEYS,FY5 2WH

Number:10195796
Status:ACTIVE
Category:Private Limited Company

DOORPARK FARMS LTD

ASH HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:07998609
Status:ACTIVE
Category:Private Limited Company

MONZY MEDICAL UK LTD

425A EWELL ROAD,SURBITON,KT6 7ES

Number:11775287
Status:ACTIVE
Category:Private Limited Company

PRIMAGRAPHICS LIMITED

CAMBRIDGE HOUSE NUMBER 2,LETCHWORTH GARDEN CITY,SG6 2TU

Number:01631263
Status:ACTIVE
Category:Private Limited Company

PRIORY FIELDS (WELLS) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE

Number:11278203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FOUNDRY MIDCO NO 1 LIMITED

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE,BIRMINGHAM,B3 2JR

Number:07496060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source