Advanced company searchLink opens in new window

GUILDFORD HEAT BASKETBALL CLUB LIMITED

Company number 05513321

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
13 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2009 2.24B Administrator's progress report to 11 June 2009
16 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Mar 2009 2.23B Result of meeting of creditors
17 Mar 2009 2.17B Statement of administrator's proposal
16 Mar 2009 2.23B Result of meeting of creditors
24 Feb 2009 2.16B Statement of affairs with form 2.14B
20 Feb 2009 2.12B Appointment of an administrator
18 Feb 2009 287 Registered office changed on 18/02/2009 from beechey house 87 church street crowthorne berkshire RG45 7AW
04 Nov 2008 288c Director's Change of Particulars / ian miller / 02/09/2008 / HouseName/Number was: , now: 3; Street was: 3 henchley dene, now: henchley dene; Occupation was: executive director, now: non-executive director
11 Sep 2008 288c Director's Change of Particulars / paul james / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 22 kingtree avenue, now: trevelyan; Area was: cottingham, now: ; Post Town was: east riding, now: bracknell; Region was: , now: berkshire; Post Code was: HU16 4DS, now: RG12 8YD
11 Sep 2008 288c Director's Change of Particulars / william mcallister / 01/09/2008 / HouseName/Number was: , now: 16; Street was: 5 walter bigg way, now: chaucer road; Post Town was: wallingford, now: crowthorne; Region was: , now: berkshire; Post Code was: OX10 8FA, now: RG45 7QN
05 Sep 2008 288a Director appointed ruth louise fettes
05 Sep 2008 288a Director appointed ian frederick miller
20 Aug 2008 363a Return made up to 19/07/08; no change of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
08 May 2008 288b Appointment Terminated Director richard mollard
18 Dec 2007 288b Director resigned
07 Nov 2007 123 Nc inc already adjusted 30/10/07
07 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2007 363a Return made up to 19/07/07; full list of members
17 Aug 2007 288a New director appointed