Advanced company searchLink opens in new window

THE START UP GUYS LIMITED

Company number 08196542

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 23 June 2018
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 23 June 2017
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 23 June 2016
13 Aug 2015 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-24
08 Jul 2015 4.20 Statement of affairs with form 4.19
16 Jun 2015 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 June 2015
13 Jan 2015 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 12/14 Macon Court Crewe Cheshire CW1 6EA on 13 January 2015
17 Dec 2014 TM01 Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014
17 Dec 2014 TM01 Termination of appointment of Dean John Rayment as a director on 5 August 2014
17 Dec 2014 SH10 Particulars of variation of rights attached to shares
17 Dec 2014 SH08 Change of share class name or designation
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2012 AD01 Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR England on 11 September 2012
30 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted