Advanced company searchLink opens in new window

GUARDIAN COMMERCIAL CONTRACTS LIMITED

Company number 05667550

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)
18 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
02 Dec 2010 4.68 Liquidators' statement of receipts and payments to 4 November 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 4 May 2010
26 Mar 2010 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
30 Nov 2009 600 Appointment of a voluntary liquidator
30 Nov 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Nov 2009 4.40 Notice of ceasing to act as a voluntary liquidator
18 May 2009 4.20 Statement of affairs with form 4.19
18 May 2009 600 Appointment of a voluntary liquidator
18 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
29 Apr 2009 287 Registered office changed on 29/04/2009 from 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW
16 Mar 2009 288b Appointment Terminated Director and Secretary nicola willis
16 Mar 2009 288b Appointment Terminated Director andrew willis
16 Mar 2009 288b Appointment Terminated Director david murphy
16 Mar 2009 288a Director appointed company corporate transfer LIMITED
16 Mar 2009 288a Secretary appointed genesys 2000 LTD
16 Mar 2009 287 Registered office changed on 16/03/2009 from 17 beech road horsham west sussex RH12 4NR
06 Mar 2009 AAMD Amended accounts made up to 31 December 2007
18 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
11 Feb 2009 363a Return made up to 05/01/09; full list of members
19 Jan 2009 363a Return made up to 05/01/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from 86A albert road ilford essex IG1 1HW
27 May 2008 288a Director appointed david alan murphy