- Company Overview for GUIDELINES (GERRARDS CROSS) LIMITED (01685202)
- Filing history for GUIDELINES (GERRARDS CROSS) LIMITED (01685202)
- People for GUIDELINES (GERRARDS CROSS) LIMITED (01685202)
- Insolvency for GUIDELINES (GERRARDS CROSS) LIMITED (01685202)
- More for GUIDELINES (GERRARDS CROSS) LIMITED (01685202)
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) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
02 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2015 | AD01 | Registered office address changed from 42 Packhorse Road Gerrards Cross Bucks SL9 8EB to Bridge House London Bridge London SE1 9QR on 6 May 2015 | |
22 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
23 Mar 2011 | CH03 | Secretary's details changed for Mr Peter Frederick Hobden on 22 June 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Peter Frederick Hobden on 22 June 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Diana Audrey Ward on 10 October 2009 | |
11 Mar 2010 | CH03 | Secretary's details changed for Peter Frederick Hobden on 10 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Peter Frederick Hobden on 10 October 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Apr 2009 | 363a | Return made up to 28/02/09; full list of members |