Advanced company searchLink opens in new window

GB FINANCIALS LIMITED

Company number 05337696

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 DS01 Application to strike the company off the register
15 Jul 2019 AA Micro company accounts made up to 31 May 2019
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 May 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
01 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 May 2018
04 May 2018 AD01 Registered office address changed from 1 Bede Island Road Leicester LE2 7EA England to Office 5 Forest Rock Offices Leicester Road Whitwick Coalville LE67 5GQ on 4 May 2018
04 May 2018 CH01 Director's details changed for Mr Gary Michael Beesley on 1 May 2018
04 May 2018 CH03 Secretary's details changed for Julia Beesley on 1 May 2018
29 Aug 2017 AA Micro company accounts made up to 28 February 2017
19 Jul 2017 PSC01 Notification of Gary Michael Beesley as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
10 Jul 2017 PSC07 Cessation of Gary Michael Beesley as a person with significant control on 1 December 2016
10 Jul 2017 PSC01 Notification of Gary Michael Beesley as a person with significant control on 1 December 2016
10 Jan 2017 SH06 Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 10.0
10 Jan 2017 SH03 Purchase of own shares.
01 Dec 2016 TM01 Termination of appointment of Steven Nicholas White as a director on 1 December 2016
08 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
19 Oct 2015 CH01 Director's details changed for Mr Steven Nicholas White on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Gary Michael Beesley on 19 October 2015
19 Oct 2015 CH03 Secretary's details changed for Julia Beesley on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from The Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ England to 1 Bede Island Road Leicester LE2 7EA on 19 October 2015