GUARDIAN WARM ROOF HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Registration of charge 100724760001, created on 2022-11-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ADELE FORD

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR. PAUL STANLEY FORD / 21/03/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 21/03/19 STATEMENT OF CAPITAL GBP 2

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS. DONNA ADELE FORD

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR. PAUL STANLEY FORD / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STANLEY FORD / 28/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 PREVSHO FROM 31/03/2017 TO 31/08/2016

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/03/1629 March 2016 COMPANY NAME CHANGED GUARDIAN WARM ROOFING HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/16

View Document

18/03/1618 March 2016 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