Advanced company searchLink opens in new window

GOVERNOR FINANCE NOMINEES LIMITED

Company number 07460862

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2021 LIQ01 Declaration of solvency
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-10
23 Sep 2020 600 Appointment of a voluntary liquidator
08 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Jamshaid Islam as a director on 1 January 2020
07 Jan 2020 TM01 Termination of appointment of Simon Christopher Markey as a director on 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
08 Apr 2019 TM01 Termination of appointment of John William Adams as a director on 31 March 2019
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Apr 2017 AP03 Appointment of Simon Allford as a secretary on 13 April 2017
27 Apr 2017 TM02 Termination of appointment of David James Stuart Heard as a secretary on 13 April 2017
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016
16 Jul 2016 TM02 Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016
16 Jul 2016 TM01 Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016
16 Jul 2016 AP03 Appointment of David James Stuart Heard as a secretary on 15 July 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2