Advanced company searchLink opens in new window

GUARANTEE LAUNDRIES LIMITED

Company number 00577410

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)
14 Jun 2019 AA Accounts for a small company made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
11 Oct 2018 AD01 Registered office address changed from 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ United Kingdom to 2 Pinesway Station Road Stalbridge Dorset DT10 2RN on 11 October 2018
10 Oct 2018 PSC05 Change of details for Guarantee Holdings Limited as a person with significant control on 1 October 2018
13 Aug 2018 AA Accounts for a small company made up to 31 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Peter Norman Swan on 1 September 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
14 Sep 2017 TM01 Termination of appointment of Peter Saville Wisher as a director on 27 August 2017
31 Aug 2017 MR01 Registration of charge 005774100012, created on 29 August 2017
15 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 MR01 Registration of charge 005774100011, created on 25 May 2017
22 Feb 2017 MR01 Registration of charge 005774100010, created on 21 February 2017
12 Dec 2016 AD01 Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ on 12 December 2016
24 Nov 2016 AUD Auditor's resignation
21 Nov 2016 MR01 Registration of charge 005774100009, created on 8 November 2016
28 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
05 Jul 2016 MR01 Registration of charge 005774100008, created on 30 June 2016
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 79,038
19 Oct 2015 CH01 Director's details changed for Mr Peter Saville Wisher on 12 March 2015
19 Oct 2015 CH01 Director's details changed for Mrs Faith Madeline Foote on 12 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Andrew John Tillard on 12 March 2015
14 Oct 2015 AD04 Register(s) moved to registered office address Portwall Place Portwall Lane Bristol BS1 6NA
14 Oct 2015 TM02 Termination of appointment of Peter Saville Wisher as a secretary on 12 March 2015
14 Oct 2015 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 12 March 2015