- Company Overview for GUILDMES LTD (06007514)
- Filing history for GUILDMES LTD (06007514)
- People for GUILDMES LTD (06007514)
- Insolvency for GUILDMES LTD (06007514)
- More for GUILDMES LTD (06007514)
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) |
---|---|---|---|
20 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2017 | 4.70 | Declaration of solvency | |
27 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 2nd Floor, Shaw House 3 Tunsgate Guildford GU1 3QT on 17 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
12 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 20 December 2011 | |
21 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders |