GMG FINANCIAL SERVICES LTD

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Lancashire
StatusLIQUIDATION
Company No.06401193
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 8 months
JurisdictionEngland Wales
Dissolution06 Apr 2016
Years8 years, 2 months, 11 days

SUMMARY

GMG FINANCIAL SERVICES LTD is an liquidation private limited company with number 06401193. It was incorporated 16 years, 8 months ago, on 17 October 2007 and it was dissolved 8 years, 2 months, 11 days ago, on 06 April 2016. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2024

Action Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 18 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 18 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2023

Action Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-18

Documents

View document PDF

Restoration order of court

Date: 20 Jul 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 06 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA

Change date: 2015-03-18

Old address: 33 King Street Suite 21 Blackburn BB2 2DH England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Feb 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-01

Officer name: Noman Adam Patel

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-01

Officer name: Mohammed Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: 6 Chatsworth Close Blackburn Lancashire BB1 8QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Patel

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noman Adam Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mohammed Patel

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Ali

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Qamar

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARQUILLAN FOODS LIMITED

54 CARQUILLAN,CO DOWN,BT34 5UQ

Number:NI647989
Status:ACTIVE
Category:Private Limited Company

EARSHOT COMMUNICATIONS SUSSEX LIMITED

29 LANCING PARK,LANCING,BN15 8RF

Number:11962781
Status:ACTIVE
Category:Private Limited Company

EDEN HOLISTIC GROUP LIMITED

UNIT 41, PARKHALL BUSINESS VILLAGE, EDEN HOLISTIC,STOKE-ON-TRENT,ST3 5XA

Number:10579201
Status:ACTIVE
Category:Private Limited Company

FLIP GLOBAL LIMITED

14 SHEPPEY ROAD,MAIDSTONE,ME15 9SL

Number:08680740
Status:ACTIVE
Category:Private Limited Company

KARMANESS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11934562
Status:ACTIVE
Category:Private Limited Company

TAGG CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11212727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source