Advanced company searchLink opens in new window

GUILD RESOURCES LIMITED

Company number 09859875

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)
08 Jan 2024 600 Appointment of a voluntary liquidator
28 Dec 2023 AD01 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 28 December 2023
28 Dec 2023 LIQ02 Statement of affairs
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
04 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 30 October 2022
23 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
28 Oct 2022 AA Full accounts made up to 30 October 2021
17 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Jul 2021 AA Full accounts made up to 30 October 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
18 May 2020 AA Group of companies' accounts made up to 30 October 2019
11 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
24 Jul 2019 AA Full accounts made up to 30 October 2018
26 Mar 2019 MA Memorandum and Articles of Association
13 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
22 Oct 2018 AA01 Current accounting period extended from 30 April 2018 to 30 October 2018
26 Sep 2018 PSC07 Cessation of Ryan Tait Duffy as a person with significant control on 21 September 2018
21 Sep 2018 PSC01 Notification of Derek Reynolds as a person with significant control on 21 September 2018
21 Sep 2018 AD01 Registered office address changed from The Heights 65 Lowlands Rd Harrow Middlesex HA1 3AW United Kingdom to The Square Basing View Basingstoke RG21 4EB on 21 September 2018
21 Sep 2018 AP01 Appointment of Mr Derek Reynolds as a director on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Ryan Tait Duffy as a director on 21 September 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
10 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with updates