Advanced company searchLink opens in new window

GIVA FINANCIAL SOLUTIONS LIMITED

Company number 08076288

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2015 DS01 Application to strike the company off the register
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
28 Dec 2014 AA Full accounts made up to 30 June 2014
13 Jun 2014 AA01 Current accounting period shortened from 20 November 2014 to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
01 Apr 2014 AA Total exemption small company accounts made up to 20 November 2013
11 Feb 2014 AA01 Previous accounting period shortened from 30 June 2014 to 20 November 2013
09 Jan 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2014 AP03 Appointment of Shelly Parkin as a secretary
08 Jan 2014 TM01 Termination of appointment of Mark Prideaux as a director
08 Jan 2014 TM01 Termination of appointment of Sean Byrne as a director
08 Jan 2014 TM01 Termination of appointment of Michael Bellingham as a director
08 Jan 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
08 Jan 2014 AP01 Appointment of Mr Stuart James Parkin as a director
08 Jan 2014 AP01 Appointment of Mrs Shelly Parkin as a director
08 Jan 2014 AD01 Registered office address changed from Atria Spa Road Bolton BL1 4AG England on 8 January 2014
26 Nov 2013 MR01 Registration of charge 080762880002
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr Sean Patrick Byrne on 13 May 2013
14 May 2013 CH01 Director's details changed for Mr Mark Prideaux on 13 May 2013
08 Mar 2013 AP01 Appointment of Michael Bellingham as a director
28 Feb 2013 TM01 Termination of appointment of David Appleby as a director