- Company Overview for G-FORCE FINANCIAL LIMITED (08347734)
- Filing history for G-FORCE FINANCIAL LIMITED (08347734)
- People for G-FORCE FINANCIAL LIMITED (08347734)
- Insolvency for G-FORCE FINANCIAL LIMITED (08347734)
- More for G-FORCE FINANCIAL LIMITED (08347734)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | LIQ01 | Declaration of solvency | |
27 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2018 | AD01 | Registered office address changed from , 41 Lea Road, Heaton Moor, Stockport, Cheshire, SK4 4JT to C/O a J Sargeant & Co Limited 108 Ranby Road Sheffield South Yorks S11 7AL on 13 July 2018 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
01 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
03 Oct 2014 | CERTNM |
Company name changed fenton jones independent financial consultants LIMITED\certificate issued on 03/10/14
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Graham Fenton on 24 July 2013 | |
28 Feb 2014 | CH03 | Secretary's details changed for Linda Fenton on 28 August 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from , 2 Redhouse Square, Duncan Close, Northampton, Northamptonshire, NN3 6WL, England on 11 September 2013 | |
04 Jan 2013 | NEWINC | Incorporation |