Advanced company searchLink opens in new window

GUILDHALL PROPERTY COMPANY PLC

Company number 00279385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 July 2012
16 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2012 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 23 January 2012
17 Jan 2012 4.70 Declaration of solvency
17 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-10
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
29 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1,846,000
20 Jun 2011 CH01 Director's details changed for David John Rivers Sleath on 28 April 2011
23 May 2011 AA Full accounts made up to 31 December 2010
05 Aug 2010 CH03 Secretary's details changed for Elizabeth Ann Blease on 4 August 2010
27 Jul 2010 AR01 Annual return made up to 1 June 2010. List of shareholders has changed
14 Jul 2010 CH01 Director's details changed for David John Rivers Sleath on 12 July 2010
06 Jul 2010 AD01 Registered office address changed from 234 Bath Road Slough SL1 4EE on 6 July 2010
06 May 2010 AA Full accounts made up to 31 December 2009
18 Nov 2009 CH03 Secretary's details changed for Elizabeth Ann Blease on 18 November 2009
18 Nov 2009 CH01 Director's details changed for David John Rivers Sleath on 17 November 2009
07 Nov 2009 AD03 Register(s) moved to registered inspection location
07 Nov 2009 AD02 Register inspection address has been changed
22 Jul 2009 363a Return made up to 01/06/09; full list of members
18 Jun 2009 AA Full accounts made up to 31 December 2008
21 Apr 2009 288a Director appointed simon andrew carlyon