Advanced company searchLink opens in new window

GUARD PROPERTY SERVICES LIMITED

Company number 05515104

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
09 Oct 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
10 Feb 2015 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
16 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
05 Nov 2012 AD01 Registered office address changed from 40 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL United Kingdom on 5 November 2012
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Patrick Charles Ryan on 20 July 2012
23 Mar 2012 AD01 Registered office address changed from Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom on 23 March 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts 12/09/2011
26 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
13 Jul 2011 AP03 Appointment of Mr Patrick Ryan as a secretary
12 Jul 2011 TM02 Termination of appointment of Marais Buys as a secretary
19 May 2011 AD01 Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL on 19 May 2011
18 May 2011 TM02 Termination of appointment of Insight Nominees Limited as a secretary
17 May 2011 AP03 Appointment of Mr Marais Buys as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for Insight Nominees Limited on 21 July 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008