GUARDIAN GOALPOSTS LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Satisfaction of charge 113931430001 in full

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-27

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-27

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 PREVSHO FROM 30/06/2020 TO 28/02/2020

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL ORMESHER / 21/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / DEAN RIGBY / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ORMESHER / 21/12/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 139 MANCHESTER ROAD ALTRINCHAM WA14 5NS ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM SUITE 81 ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM HATCHMERE WOOD DELAMERE ROAD NORLEY FRODSHAM WA6 6NG UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113931430001

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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