Advanced company searchLink opens in new window

GUILTY FASHION HOUSE LIMITED

Company number 05649060

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 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2012 DS01 Application to strike the company off the register
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-20
  • GBP 100
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Brian Arnell on 1 October 2009
09 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 288b Appointment Terminated Director peter efford
18 Nov 2008 363a Return made up to 30/09/08; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jul 2008 288a Director appointed mr peter alan efford
08 Jul 2008 287 Registered office changed on 08/07/2008 from 1 orchard cottages westergate street, westergate chichester west sussex PO20 3QL
16 May 2008 288b Appointment Terminated Director darren longhurst
16 May 2008 288b Appointment Terminated Secretary darren longhurst
16 May 2008 288c Director's Change of Particulars / brian arnell / 15/05/2008 / HouseName/Number was: , now: 69; Street was: 40 westfield, now: sunningdale gardens; Post Code was: PO22 9HF, now: PO22 9LE; Country was: , now: united kingdom
03 Oct 2007 AA Accounts made up to 31 December 2006
03 Oct 2007 363a Return made up to 30/09/07; full list of members
03 Oct 2007 288c Secretary's particulars changed;director's particulars changed
03 Oct 2007 88(2)R Ad 01/01/06-31/12/06 £ si 100@1=100
13 Sep 2007 287 Registered office changed on 13/09/07 from: 247 chichester road bognor regis west sussex PO21 5AH
21 Jun 2007 288a New secretary appointed