Advanced company searchLink opens in new window

G-FORCE FINANCIAL LIMITED

Company number 08347734

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
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
  • GBP 2
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
  • GBP 2
01 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
03 Oct 2014 CERTNM Company name changed fenton jones independent financial consultants LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
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
  • GBP 1
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