Advanced company searchLink opens in new window

GESELLSCHAFT FUER BAUFINANZIERUNGEN LIMITED

Company number 05324427

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2009 363a Return made up to 05/01/09; full list of members
24 Feb 2009 288b Appointment Terminated Secretary oxden LIMITED
23 Feb 2009 288a Secretary appointed r & r secretaries LIMITED
20 Feb 2009 287 Registered office changed on 20/02/2009 from unit 1 3 milebush road southsea hampshire PO4 8NF
12 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Oct 2008 288a Secretary appointed oxden LIMITED
29 Oct 2008 288b Appointment Terminated Secretary iss international secretary service LTD
07 Oct 2008 287 Registered office changed on 07/10/2008 from 94 new bond street london W1S 1SJ
01 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Jan 2008 363a Return made up to 05/01/08; full list of members
09 Nov 2007 225 Accounting reference date shortened from 31/01/07 to 31/12/06
28 Feb 2007 AA Accounts made up to 31 January 2006
01 Feb 2007 363a Return made up to 05/01/07; full list of members
03 Jul 2006 287 Registered office changed on 03/07/06 from: 20-22 bedford row london WC1R 4JS
26 Apr 2006 287 Registered office changed on 26/04/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
17 Mar 2006 363s Return made up to 05/01/06; full list of members
19 Jul 2005 287 Registered office changed on 19/07/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
15 Apr 2005 288a New director appointed
15 Apr 2005 288a New secretary appointed
03 Feb 2005 288a New secretary appointed
18 Jan 2005 288b Secretary resigned
11 Jan 2005 288b Director resigned
05 Jan 2005 NEWINC Incorporation