26 TO 28 THE GUILD LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Change of details for Preston Guild Hall Limited as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Thomas Adam Flack as a director on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR United Kingdom to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mrs Linda Rigby on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Linda Rigby as a director on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Thomas Adam Flack on 2024-05-13

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113516380001

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / PRESTON GUILDHALL LTD / 18/07/2018

View Document

14/06/1814 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company