Advanced company searchLink opens in new window

GUILDFORD PROPERTIES 2 LIMITED

Company number 06771877

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2011 DS01 Application to strike the company off the register
18 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
25 Jan 2011 CH01 Director's details changed for Peter Leslie Williams on 1 December 2010
24 Jan 2011 CH03 Secretary's details changed for Jacqueline Patricia Saville on 1 December 2010
18 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
02 Jul 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 May 2010
11 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
08 Sep 2009 288b Appointment Terminated Director roy botterill
16 Feb 2009 288a Director appointed peter leslie williams
16 Feb 2009 288a Secretary appointed jacqueline patricia saville
16 Feb 2009 288b Appointment Terminate, Director Harvey Ingram Directors LIMITED Logged Form
16 Feb 2009 288b Appointment Terminated Secretary harvey ingram secretaries LIMITED
11 Feb 2009 88(2) Ad 03/02/09 gbp si 98@1=98 gbp ic 2/100
11 Feb 2009 287 Registered office changed on 11/02/2009 from 20 new walk leicester leicestershire LE1 6TX
04 Feb 2009 CERTNM Company name changed hicorp 42 LIMITED\certificate issued on 04/02/09
12 Dec 2008 NEWINC Incorporation