Advanced company searchLink opens in new window

GUYFORD CONSULTANCY SERVICES LIMITED

Company number 03753275

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)
20 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 11 September 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 September 2019
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 11 September 2018
26 Jun 2018 LIQ10 Removal of liquidator by court order
30 May 2018 600 Appointment of a voluntary liquidator
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 11 September 2017
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 11 September 2016
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 11 September 2015
26 Sep 2014 AD01 Registered office address changed from 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 81 Station Road Marlow Bucks SL7 1NS on 26 September 2014
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
08 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 90
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Aug 2013 CH01 Director's details changed for Mr Christopher John Guyler on 16 April 2013
14 Aug 2013 CH01 Director's details changed for Mr Christopher John Guyler on 16 April 2013
01 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
31 May 2013 TM02 Termination of appointment of Lillian Guyler as a secretary
12 Apr 2013 CH01 Director's details changed for Mr Christopher John Guyler on 6 April 2013
12 Apr 2013 CH03 Secretary's details changed for Lillian Guyler on 6 April 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Aug 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders