Advanced company searchLink opens in new window

G.B. FINANCE COMPANY LIMITED(THE)

Company number 00433353

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 49,893
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