- Company Overview for GUARDIAN LIFT SERVICES LIMITED (04305044)
- Filing history for GUARDIAN LIFT SERVICES LIMITED (04305044)
- People for GUARDIAN LIFT SERVICES LIMITED (04305044)
- Insolvency for GUARDIAN LIFT SERVICES LIMITED (04305044)
- More for GUARDIAN LIFT SERVICES LIMITED (04305044)
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) |
---|---|---|---|
07 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 September 2022 | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | AD01 | Registered office address changed from 46 Willow Park Drive Wigston LE18 1ED England to 22a Main Street Garforth Leeds LS25 1AA on 29 December 2021 | |
29 Dec 2021 | LIQ02 | Statement of affairs | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Jul 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 30 October 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Oct 2020 | PSC01 | Notification of Raymond Welsh as a person with significant control on 16 October 2016 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
11 Oct 2019 | PSC04 | Change of details for Mr Dean Frederick Blaylock as a person with significant control on 11 October 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from 2 Brixham Drive Wigston Leicestershire LE18 1BH to 46 Willow Park Drive Wigston LE18 1ED on 1 October 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |