Advanced company searchLink opens in new window

GUARDIAN CREDIT LTD

Company number 05105992

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)
11 Jan 2011 COCOMP Order of court to wind up
27 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
28 Apr 2009 AA Total exemption full accounts made up to 30 April 2008
20 Apr 2009 363a Return made up to 19/04/09; full list of members
19 Jun 2008 363a Return made up to 19/04/08; full list of members
06 May 2008 AA Total exemption full accounts made up to 30 April 2007
22 Jun 2007 363s Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Apr 2007 AA Total exemption full accounts made up to 30 April 2006
09 Dec 2006 287 Registered office changed on 09/12/06 from: walnut tree house, 16 palace gardens, royston herts SG8 5AD
19 May 2006 363s Return made up to 19/04/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
17 Jan 2006 287 Registered office changed on 17/01/06 from: 788-790 finchley road london NW11 7TJ
19 May 2005 363s Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Jun 2004 287 Registered office changed on 10/06/04 from: 47 pondcroft road, knebworth stevenage hertfordshire SG3 6DE
09 Jun 2004 88(2)R Ad 19/04/04--------- £ si 3@1=3 £ ic 1/4
18 May 2004 288b Secretary resigned
18 May 2004 288b Director resigned
18 May 2004 288a New director appointed
18 May 2004 288a New director appointed
18 May 2004 288a New secretary appointed
19 Apr 2004 NEWINC Incorporation