About

Registered Number: 05337696
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Office 5 Forest Rock Offices Leicester Road, Whitwick, Coalville, LE67 5GQ,

 

Having been setup in 2005, Gb Financials Ltd are based in Coalville, it's status in the Companies House registry is set to "Dissolved". The companies directors are Beesley, Julia, Beesley, Gary Michael. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Gary Michael 19 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BEESLEY, Julia 19 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 July 2018
AA01 - Change of accounting reference date 01 June 2018
AD01 - Change of registered office address 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH03 - Change of particulars for secretary 04 May 2018
AA - Annual Accounts 29 August 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
SH06 - Notice of cancellation of shares 10 January 2017
SH03 - Return of purchase of own shares 10 January 2017
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 08 July 2016
CS01 - N/A 07 July 2016
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
AD01 - Change of registered office address 19 October 2015
AD01 - Change of registered office address 08 October 2015
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 27 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2015
SH19 - Statement of capital 27 August 2015
CAP-SS - N/A 27 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH03 - Change of particulars for secretary 06 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 17 August 2011
RESOLUTIONS - N/A 11 August 2011
SH08 - Notice of name or other designation of class of shares 11 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.