Advanced company searchLink opens in new window

GUILD ON TRAK LIMITED

Company number 04643198

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2009 652a Application for striking-off
10 Feb 2009 363a Return made up to 21/01/09; full list of members
21 Jan 2009 AA Accounts for a small company made up to 31 March 2008
21 Oct 2008 287 Registered office changed on 21/10/2008 from first floor sheridan house st anns road harrow middx HA1 1JU
06 May 2008 287 Registered office changed on 06/05/2008 from 69 bridge street pinner middlesex HA5 3HZ
29 Feb 2008 363a Return made up to 21/01/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / john murray / 13/03/2007 / HouseName/Number was: , now: 5; Street was: 312 carlton avenue east, now: somin court; Area was: , now: woodfield plantation; Post Town was: wembley, now: doncaster; Region was: middlesex, now: yorkshire; Post Code was: HA9 8QA, now: DN4 8TN; Country was: , now: england
31 Jan 2008 AA Accounts for a small company made up to 31 March 2007
07 Feb 2007 AA Accounts for a small company made up to 31 March 2006
02 Feb 2007 363s Return made up to 21/01/07; full list of members
26 Jul 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Feb 2006 363s Return made up to 21/01/06; full list of members
10 Nov 2005 225 Accounting reference date extended from 31/01/05 to 31/03/05
11 Apr 2005 AA Total exemption small company accounts made up to 31 January 2004
10 Feb 2005 363a Return made up to 21/01/05; full list of members
17 Jan 2005 288a New secretary appointed
17 Jan 2005 288b Secretary resigned
13 Jan 2005 CERTNM Company name changed workers guild LIMITED\certificate issued on 13/01/05
22 Jun 2004 288b Secretary resigned
22 Jun 2004 288a New secretary appointed
22 Jun 2004 288b Secretary resigned
22 Jun 2004 288a New secretary appointed
22 Jun 2004 287 Registered office changed on 22/06/04 from: 2 mountside stanmore middlesex HA7 2DT