Advanced company searchLink opens in new window

THE GUILD OF SEWING MACHINE EMBROIDERY LIMITED

Company number 05924790

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
29 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
01 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Dec 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
27 Jul 2009 AA Accounts made up to 30 September 2008
29 Dec 2008 363a Return made up to 05/09/08; no change of members
29 Dec 2008 288c Director's Change of Particulars / james newbould / 23/12/2008 / Date of Birth was: 25-Nov-1943, now: 16-Aug-1941; HouseName/Number was: , now: 1; Street was: 83 cowick lane, now: somerset avenue; Post Code was: EX2 9HG, now: EX4 1LX
29 Dec 2008 288c Director and Secretary's Change of Particulars / joan newbould / 23/12/2008 / HouseName/Number was: , now: 1; Street was: 83 cowick lane, now: somerset avenue; Post Code was: EX2 9HG, now: EX4 1LX
29 Aug 2008 287 Registered office changed on 29/08/2008 from 83 cowick lane exeter EX2 9HG
02 Jul 2008 AA Accounts made up to 30 September 2007
10 Dec 2007 363s Return made up to 05/09/07; full list of members
10 Dec 2007 363(288) Director's particulars changed
31 Oct 2006 288a New director appointed
31 Oct 2006 288a New secretary appointed;new director appointed
31 Oct 2006 288b Secretary resigned
31 Oct 2006 288b Director resigned
05 Sep 2006 NEWINC Incorporation