GUARDIAN LIGHTNING PROTECTION LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/08/2312 August 2023 Liquidators' statement of receipts and payments to 2023-06-04

View Document

22/04/2322 April 2023 Termination of appointment of Liam Dawson as a director on 2019-08-01

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 32 ELDON BUSINESS PARK ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1821 August 2018 TERMS OF PURCHASE CONTRACT APPROVED, COMPANY AUTHORISED TO ENTER INTO THE PURCHASE CONTRACT 30/07/2018

View Document

20/08/1820 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 370

View Document

09/07/189 July 2018 ADOPT ARTICLES 12/01/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IMRIE / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAWSON / 26/01/2018

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR LIAM DAWSON

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PHILIP IMRIE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631670004

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631670003

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083631670002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083631670001

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 20 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

01/03/161 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 16 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083631670001

View Document

16/01/1316 January 2013 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