GUARDIANS ARE US LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2411 May 2024 Registered office address changed from 26 Windermere Walk Heatherside Camberley Surrey GU15 1RP to 47-49 Duke Street Darlington County Durham DL3 7SD on 2024-05-11

View Document

10/05/2410 May 2024 Statement of affairs

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

05/11/235 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

20/04/1920 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARD RAY / 23/11/2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD RAY / 23/11/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH KELLY / 01/06/2011

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH KELLY / 01/06/2011

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY FIONA BOTT / 12/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH KELLY / 12/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 S366A DISP HOLDING AGM 15/02/05

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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