GETMEFINANCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Registered office address changed from Fourth Floor, St James House St. James's Row Burnley BB11 1DR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-03 |
03/01/243 January 2024 | Statement of affairs |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
04/08/234 August 2023 | Director's details changed for Mr Shaun Edward Gill on 2023-08-03 |
18/07/2318 July 2023 | Termination of appointment of Reece Jon Bailey as a director on 2023-07-18 |
13/03/2313 March 2023 | Director's details changed for Mr Reece Jon Bailey on 2023-03-13 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
04/11/224 November 2022 | Unaudited abridged accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Appointment of Mr Reece Jon Bailey as a director on 2022-01-20 |
02/11/212 November 2021 | Registered office address changed from 5 John Dalton Street C/O Atticus Law, Queens Chambers Manchester M2 6ET England to Fourth Floor, St James House St. James's Row Burnley BB11 1DR on 2021-11-02 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
12/08/2012 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MYLES ANDREW CUNLIFFE / 12/08/2020 |
12/08/2012 August 2020 | DIRECTOR APPOINTED MR SHAUN EDWARD GILL |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ANDREW CUNLIFFE / 12/08/2020 |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ROGERS |
04/10/184 October 2018 | DIRECTOR APPOINTED MR DENNIS ROGERS |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 64 BRIERCLIFFE ROAD BURNLEY LANCASHIRE BB10 1UX |
07/10/177 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/03/177 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 2 |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
31/01/1631 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
12/11/1512 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
05/02/155 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
05/11/145 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
30/09/1330 September 2013 | 31/01/13 TOTAL EXEMPTION FULL |
25/04/1325 April 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
26/09/1226 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
16/02/1216 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
28/10/1128 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
18/04/1118 April 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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