Advanced company searchLink opens in new window

BRITISH GUARANTEE LTD

Company number 05559096

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)
02 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Jun 2015 AD01 Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 23 June 2015
18 Jun 2015 4.70 Declaration of solvency
18 Jun 2015 600 Appointment of a voluntary liquidator
18 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-08
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
12 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
09 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
20 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 TM01 Termination of appointment of Andrew Homer as a director
18 Jan 2013 TM01 Termination of appointment of Peter Cullum as a director
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Sep 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
18 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
05 Jul 2012 TM01 Termination of appointment of Timothy Philip as a director
21 May 2012 AP01 Appointment of Mr Scott Egan as a director
04 May 2012 TM01 Termination of appointment of Ian Patrick as a director
05 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010