Advanced company searchLink opens in new window

GUESTPLAN LIMITED

Company number 02193310

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2018 COLIQ Deferment of dissolution (voluntary)
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 20 December 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
29 Jun 2017 SH20 Statement by Directors
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 1
29 Jun 2017 CAP-SS Solvency Statement dated 28/06/17
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 28/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 289
13 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 289
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
10 Jun 2014 MR04 Satisfaction of charge 14 in full
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 289
08 Jan 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
19 Dec 2013 MISC Auditors resignation sec 519