- Company Overview for GUARDIAN HOMES & DRIVEWAYS LTD (11751748)
- Filing history for GUARDIAN HOMES & DRIVEWAYS LTD (11751748)
- People for GUARDIAN HOMES & DRIVEWAYS LTD (11751748)
- Insolvency for GUARDIAN HOMES & DRIVEWAYS LTD (11751748)
- More for GUARDIAN HOMES & DRIVEWAYS LTD (11751748)
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) |
---|---|---|---|
18 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2022 | AD01 | Registered office address changed from Glencote Office Station Road Cheddleton Leek ST13 7EE United Kingdom to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 6 April 2022 | |
06 Apr 2022 | LIQ02 | Statement of affairs | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
01 Feb 2021 | PSC01 | Notification of Olivia Joan Burnside as a person with significant control on 1 February 2020 | |
01 Feb 2021 | PSC04 | Change of details for Mr Louis John Burnside as a person with significant control on 1 February 2020 | |
01 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
29 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|