Advanced company searchLink opens in new window

GUARDIAN PRINT FINISHERS LIMITED

Company number 06870646

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2015 AD01 Registered office address changed from C/O Begbies Traynor Central Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridge Cambridgeshire CB22 4LT on 14 May 2015
22 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2014 4.20 Statement of affairs with form 4.19
03 Apr 2014 600 Appointment of a voluntary liquidator
03 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2014 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex CB10 1PF on 14 March 2014
31 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
02 Dec 2009 AP01 Appointment of Mr Darren Cornell as a director
02 Dec 2009 AP01 Appointment of Mr Stephen Sitton as a director
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
06 Apr 2009 NEWINC Incorporation