26 TO 28 THE GUILD LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Change of details for Preston Guild Hall Limited as a person with significant control on 2024-05-13 |
13/05/2413 May 2024 | Termination of appointment of Thomas Adam Flack as a director on 2024-05-13 |
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 |
13/05/2413 May 2024 | Director's details changed for Mrs Linda Rigby on 2024-05-13 |
13/05/2413 May 2024 | Termination of appointment of Linda Rigby as a director on 2024-05-13 |
13/05/2413 May 2024 | Director's details changed for Mr Thomas Adam Flack on 2024-05-13 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
29/08/1829 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113516380001 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / PRESTON GUILDHALL LTD / 18/07/2018 |
14/06/1814 June 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY |
15/05/1815 May 2018 | DIRECTOR APPOINTED MRS LINDA RIGBY |
09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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