- Company Overview for GUILDPOST LIMITED (06012007)
- Filing history for GUILDPOST LIMITED (06012007)
- People for GUILDPOST LIMITED (06012007)
- Charges for GUILDPOST LIMITED (06012007)
- Insolvency for GUILDPOST LIMITED (06012007)
- More for GUILDPOST LIMITED (06012007)
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) |
---|---|---|---|
05 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2016 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11-15 William Road London NW1 3ER on 4 February 2016 | |
29 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
01 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Daniel Harris as a director | |
10 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
11 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
08 Nov 2011 | CH03 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 | |
13 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Apr 2011 | CH01 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 | |
26 Feb 2010 | TM02 | Termination of appointment of Alan Topper as a secretary | |
26 Feb 2010 | AP03 | Appointment of Hugh Grainger Williams as a secretary | |
11 Feb 2010 | AD01 | Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ on 11 February 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 |