7 THE GUILD LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

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 Termination of appointment of Thomas Adam Flack 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

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

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 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

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

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

View Accounts

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088307330002

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 26/03/2018

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED LEAF OR BEAN LIMITED
CERTIFICATE ISSUED ON 17/01/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 28/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 28/11/2017

View Document

25/11/1725 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 25/11/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH

View Document

17/01/1717 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088307330001

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
3 NEPTUNE COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LZ
UNITED KINGDOM

View Document

03/01/143 January 2014 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