Advanced company searchLink opens in new window

GUARDIAN SOFT FURNISHINGS LIMITED

Company number SC217343

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)
17 Apr 2008 363a Return made up to 27/03/08; full list of members
08 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
28 Jun 2007 363s Return made up to 27/03/07; full list of members
17 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006
12 May 2006 363s Return made up to 27/03/06; full list of members
01 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
25 Apr 2005 363s Return made up to 27/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
21 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
14 Jun 2004 363s Return made up to 27/03/04; no change of members
05 Jan 2004 AA Total exemption small company accounts made up to 30 April 2003
05 May 2003 363s Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Jan 2003 AA Total exemption small company accounts made up to 30 April 2002
15 Jan 2003 225 Accounting reference date extended from 31/03/02 to 30/04/02
25 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2002 88(2)R Ad 30/04/02--------- £ si 999@1=999 £ ic 1/1000
25 Nov 2002 123 £ nc 1000/10000 30/04/02
07 Jun 2002 363s Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Dec 2001 288a New secretary appointed
22 Nov 2001 288a New director appointed
22 Nov 2001 288b Secretary resigned
01 Jun 2001 410(Scot) Partic of mort/charge *
29 Mar 2001 288b Secretary resigned
27 Mar 2001 NEWINC Incorporation