- Company Overview for GUILDHALL LANE LIMITED (08255514)
- Filing history for GUILDHALL LANE LIMITED (08255514)
- People for GUILDHALL LANE LIMITED (08255514)
- Charges for GUILDHALL LANE LIMITED (08255514)
- Insolvency for GUILDHALL LANE LIMITED (08255514)
- More for GUILDHALL LANE LIMITED (08255514)
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) |
---|---|---|---|
29 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2018 | AD01 | Registered office address changed from C/O Rumford & Co 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 November 2018 | |
09 Nov 2018 | LIQ01 | Declaration of solvency | |
09 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Oct 2017 | CH01 | Director's details changed for Vladimijr Arnold Attard on 30 June 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
19 Oct 2017 | CH01 | Director's details changed for Vladimijr Arnold Attard on 30 June 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Linus James Wright on 30 June 2017 | |
07 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Clifford Michael Pattenden on 15 April 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Linus James Wright on 15 April 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Vladimijr Arnold Attard on 15 April 2013 | |
17 Oct 2013 | AD01 | Registered office address changed from U8Nit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 17 October 2013 |