Advanced company searchLink opens in new window

GUILDHALL ASSET MANAGEMENT LTD

Company number 04902600

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)
28 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.20 Statement of affairs with form 4.18
08 May 2013 4.68 Liquidators' statement of receipts and payments to 1 April 2013
13 Apr 2012 600 Appointment of a voluntary liquidator
13 Apr 2012 4.70 Declaration of solvency
13 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-02
11 Apr 2012 TM01 Termination of appointment of Timothy Lloyd Davies as a director on 22 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1,000
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 July 2009
18 May 2010 AP04 Appointment of Wellington House Nominees Limited as a secretary
13 May 2010 AD01 Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom on 13 May 2010
13 May 2010 TM02 Termination of appointment of Malcolm Pearcey as a secretary
16 Apr 2010 CH01 Director's details changed for Colin Joseph Morris on 16 March 2010
25 Mar 2010 CH01 Director's details changed for Colin Joseph Morris on 6 March 2010
29 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 31 July 2009
08 Jan 2010 AP01 Appointment of Mr Timothy Lloyd Davies as a director
08 Jan 2010 TM01 Termination of appointment of John Mather as a director
08 Jan 2010 TM01 Termination of appointment of Malcolm Pearcey as a director
12 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders