Advanced company searchLink opens in new window

GUYCO LIMITED

Company number 08411541

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 AD01 Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to 168 Church Road Church Road Hove BN3 2DL on 22 February 2018
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2017 TM01 Termination of appointment of Simon George Pinckney Latham as a director on 5 October 2015
13 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500
07 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
17 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
08 Dec 2015 MR01 Registration of charge 084115410002, created on 20 November 2015
04 Dec 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
09 Oct 2015 MR01 Registration of charge 084115410001, created on 7 October 2015
08 May 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
08 May 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
20 Aug 2013 CH01 Director's details changed for Mr Bill Rumble on 12 August 2013
20 Feb 2013 NEWINC Incorporation