About

Registered Number: 05240352
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL

 

Having been setup in 2004, Goldfinch Group Services Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGHEE, Duncan 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCGHEE, Hayley Clare 24 September 2004 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 18 September 2018
PSC04 - N/A 18 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 20 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
DISS40 - Notice of striking-off action discontinued 13 June 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363s - Annual Return 23 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.