- Company Overview for GUILDHALL ASSET MANAGEMENT LTD (04902600)
- Filing history for GUILDHALL ASSET MANAGEMENT LTD (04902600)
- People for GUILDHALL ASSET MANAGEMENT LTD (04902600)
- Insolvency for GUILDHALL ASSET MANAGEMENT LTD (04902600)
- More for GUILDHALL ASSET MANAGEMENT LTD (04902600)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.18 | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2013 | |
13 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2012 | 4.70 | Declaration of solvency | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | TM01 | Termination of appointment of Timothy Lloyd Davies as a director on 22 March 2012 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Nov 2011 | AR01 |
Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 May 2010 | AP04 | Appointment of Wellington House Nominees Limited as a secretary | |
13 May 2010 | AD01 | Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom on 13 May 2010 | |
13 May 2010 | TM02 | Termination of appointment of Malcolm Pearcey as a secretary | |
16 Apr 2010 | CH01 | Director's details changed for Colin Joseph Morris on 16 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Colin Joseph Morris on 6 March 2010 | |
29 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 31 July 2009 | |
08 Jan 2010 | AP01 | Appointment of Mr Timothy Lloyd Davies as a director | |
08 Jan 2010 | TM01 | Termination of appointment of John Mather as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Malcolm Pearcey as a director | |
12 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders |