Advanced company searchLink opens in new window

GUARDRITE LIMITED

Company number 02402501

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
20 Aug 2014 SH20 Statement by directors
20 Aug 2014 SH19 Statement of capital on 20 August 2014
  • GBP 1
20 Aug 2014 CAP-SS Solvency statement dated 17/03/14
20 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 25 April 2014
11 Apr 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Apr 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Apr 2014 MAR Re-registration of Memorandum and Articles
11 Apr 2014 RR02 Re-registration from a public company to a private limited company
31 Mar 2014 CH01 Director's details changed for Nigel Lloyd Beswick on 27 March 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
31 Jan 2014 AP01 Appointment of Nigel Lloyd Beswick as a director on 28 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
23 Aug 2013 CH01 Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013
12 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
21 Jun 2013 AA Accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 7 August 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 08/08/2012 as it was not properly delivered
08 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/03/2013
19 Jul 2012 AA Accounts made up to 31 March 2012
03 Apr 2012 TM01 Termination of appointment of Neville Roger Goodman as a director on 30 March 2012
09 Jan 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012