Advanced company searchLink opens in new window

GF-GB LIMITED

Company number 02816466

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)
16 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 31 May 2017
21 Jun 2016 AD01 Registered office address changed from Hilbre House Somerton Bicester Oxfordshire OX25 6NF to 264 Banbury Road Oxford OX2 7DY on 21 June 2016
13 Jun 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
10 Nov 2015 TM01 Termination of appointment of Deborah Claire Greener as a director on 9 November 2015
10 Nov 2015 TM01 Termination of appointment of Fiona Elizabeth Lamb as a director on 9 November 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 CH01 Director's details changed for Deborah Claire Gattley on 1 June 2013
14 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Deborah Claire Gattley on 8 May 2010
04 Aug 2010 CH01 Director's details changed for Pauline Margaret Gattley on 8 May 2010
04 Aug 2010 CH01 Director's details changed for Fiona Elizabeth Lamb on 8 May 2010