Advanced company searchLink opens in new window

GUILD CORPORATE LTD

Company number 12041700

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 PSC04 Change of details for Mr Oliver Derrick Arthur James Pearce as a person with significant control on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mrs Liane Pearce as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mrs Liane Pearce on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Oliver Derrick Arthur James Pearce on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 1 Mallard Close Earls Barton Northampton NN6 0GA England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 28 July 2020
23 Jul 2020 SH08 Change of share class name or designation
10 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with updates
10 Jul 2020 PSC01 Notification of Oliver Derrick Arthur James Pearce as a person with significant control on 29 May 2020
10 Jul 2020 PSC01 Notification of Liane Pearce as a person with significant control on 29 May 2020
26 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
29 May 2020 AP01 Appointment of Mrs Liane Pearce as a director on 29 May 2020
29 May 2020 AP01 Appointment of Mr Oliver Derrick Arthur James Pearce as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from Sterling House 31/32 High Street Wellingborough Northants NN8 4HL England to 1 Mallard Close Earls Barton Northampton NN6 0GA on 29 May 2020
29 May 2020 PSC07 Cessation of Oliver James Earby as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Oliver James Earby as a director on 29 May 2020