Advanced company searchLink opens in new window

GUILDPOST LIMITED

Company number 06012007

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
12 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
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
  • GBP 1
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