- Company Overview for GUYFORD CONSULTANCY SERVICES LIMITED (03753275)
- Filing history for GUYFORD CONSULTANCY SERVICES LIMITED (03753275)
- People for GUYFORD CONSULTANCY SERVICES LIMITED (03753275)
- Insolvency for GUYFORD CONSULTANCY SERVICES LIMITED (03753275)
- More for GUYFORD CONSULTANCY SERVICES LIMITED (03753275)
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
|
|
08 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
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 |