- Company Overview for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
- Filing history for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
- People for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
- Charges for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
- Insolvency for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
- More for G.B. FINANCE COMPANY LIMITED(THE) (00433353)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2016 | |
20 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2015 | |
04 Apr 2014 | AD01 | Registered office address changed from 50 Seymour Street London W1H 7JG on 4 April 2014 | |
03 Apr 2014 | 4.70 | Declaration of solvency | |
03 Apr 2014 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Janie Blumenthal as a director | |
22 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mrs Janie Sarah Blumenthal on 28 April 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
09 May 2011 | AD01 | Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 9 May 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
14 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mrs Janie Sarah Blumenthal on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr. William Michael Blumenthal on 30 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Nigel Stewart Peter Blumenthal on 30 October 2009 |