- Company Overview for GUARD BUSINESS SOLUTIONS LIMITED (07317133)
- Filing history for GUARD BUSINESS SOLUTIONS LIMITED (07317133)
- People for GUARD BUSINESS SOLUTIONS LIMITED (07317133)
- Insolvency for GUARD BUSINESS SOLUTIONS LIMITED (07317133)
- More for GUARD BUSINESS SOLUTIONS LIMITED (07317133)
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) |
---|---|---|---|
10 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2024 | |
04 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Nov 2023 | AD01 | Registered office address changed from 4th Floor Markham House Markham Road Chesterfield S40 1SU England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 20 November 2023 | |
20 Nov 2023 | LIQ02 | Statement of affairs | |
20 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
09 Feb 2023 | CH01 | Director's details changed for Mr Steven John Guard on 8 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Steven John Guard as a person with significant control on 8 February 2023 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Steven John Guard on 17 November 2022 | |
28 Aug 2022 | AD01 | Registered office address changed from 142a Spital Lane Chesterfield S41 0HN England to 4th Floor Markham House Markham Road Chesterfield S40 1SU on 28 August 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
13 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 142a Spital Lane Chesterfield S41 0HN on 5 August 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Feb 2020 | RP04PSC07 | Second filing for the cessation of Penelope Guard as a person with significant control | |
29 Jan 2020 | PSC04 | Change of details for Mr Steven John Guard as a person with significant control on 29 January 2020 | |
27 Jan 2020 | PSC07 |
Cessation of Penelope Ann Guard as a person with significant control on 27 January 2020
|
|
10 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates |