G B F S LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10 |
30/10/2430 October 2024 | Registered office address changed from Grove Cottage Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-10-30 |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Declaration of solvency |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
23/05/1723 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1527 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/12/144 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/134 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/126 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM CARRIER HOUSE CARRIERS FOLD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9DH |
25/10/1125 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1021 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY MYNETT / 27/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY HAMBLETT / 27/10/2009 |
04/11/094 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0724 October 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | ARTICLES OF ASSOCIATION |
04/06/074 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/067 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
07/11/057 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
02/11/042 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
27/10/0327 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
26/10/0226 October 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
24/10/0124 October 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
06/12/996 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/10/9926 October 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/11/9817 November 1998 | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | NEW SECRETARY APPOINTED |
17/11/9817 November 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
24/04/9824 April 1998 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 |
07/11/977 November 1997 | RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS |
10/01/9710 January 1997 | REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
15/12/9615 December 1996 | NEW DIRECTOR APPOINTED |
15/12/9615 December 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9615 December 1996 | NEW DIRECTOR APPOINTED |
25/10/9625 October 1996 | DIRECTOR RESIGNED |
25/10/9625 October 1996 | SECRETARY RESIGNED |
21/10/9621 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company