Advanced company searchLink opens in new window

GUIDESTAR FINANCIAL LIMITED

Company number 03431435

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)
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
15 Oct 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 30 July 2012
27 Jul 2012 4.70 Declaration of solvency
27 Jul 2012 600 Appointment of a voluntary liquidator
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-16
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
15 Nov 2011 CH01 Director's details changed for Mr Michael Frank Webber on 14 November 2011
14 Nov 2011 AD02 Register inspection address has been changed from C/O C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT England
14 Nov 2011 CH01 Director's details changed for Mr Trevor Slater on 14 November 2011
14 Nov 2011 CH03 Secretary's details changed for Ms Bernadette Lewis on 14 November 2011
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Financial accounts approved/director authorised to sign the balance sheet 19/05/2011
23 May 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 AD02 Register inspection address has been changed
06 Oct 2010 CH01 Director's details changed for Mr Trevor Slater on 1 October 2010
06 Oct 2010 CH03 Secretary's details changed for Miss Bernadette Lewis on 1 October 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Michael Frank Webber on 26 September 2009
13 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Mar 2009 363a Return made up to 31/01/09; full list of members