- Company Overview for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Filing history for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- People for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Charges for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Insolvency for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- More for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
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) |
---|---|---|---|
17 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from Charter House Marlborough Park Southdown Road Harpenden AL5 1NL England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 19 December 2018 | |
14 Dec 2018 | LIQ01 | Declaration of solvency | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
14 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2018 | AD01 | Registered office address changed from Gainsborough House 15a High Street Harpenden Hertfordshire AL5 2RT to Charter House Marlborough Park Southdown Road Harpenden AL5 1NL on 28 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AP01 | Appointment of Mrs Ann Plagerson as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Ian Geoffrey Garrick as a director on 27 November 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | CH01 | Director's details changed for Ian Geoffrey Garrick on 31 December 2011 |