Advanced company searchLink opens in new window

GUILDHALL SPORTS AND ARTS CIC

Company number 07376827

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
16 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
07 Sep 2016 AD01 Registered office address changed from 9 High Street Wellington Somerset TA21 8QT to 18 Bartholomew Street Hythe CT21 5BS on 7 September 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
06 Aug 2015 TM01 Termination of appointment of Louise Donna Smith as a director on 5 August 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
16 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Oct 2012 AD01 Registered office address changed from 138 High Street Hythe Kent CT21 5JU on 31 October 2012
24 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Louise Donna Smith as a director
12 Oct 2012 AP01 Appointment of Adam Christian Stewart as a director
12 Oct 2012 AP01 Appointment of Stewart James Cork as a director
12 Oct 2012 TM01 Termination of appointment of Alex Mcneice as a director
12 Oct 2012 TM01 Termination of appointment of Duncan Fagg as a director
08 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders