GUARDRAIL TECHNICAL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Liquidators' statement of receipts and payments to 2024-12-12 |
18/12/2318 December 2023 | Declaration of solvency |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Registered office address changed from 7 Law Chambers South Parade Doncaster DN1 2DY England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2023-12-18 |
18/12/2318 December 2023 | Appointment of a voluntary liquidator |
18/12/2318 December 2023 | Resolutions |
27/11/2327 November 2023 | Micro company accounts made up to 2023-08-31 |
21/11/2321 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/05/2322 May 2023 | Change of details for Mr Anthony Robert Stringer as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/08/214 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/04/2029 April 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
01/08/191 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 7 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2ED |
01/11/181 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
13/06/1713 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/02/1526 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
09/05/149 May 2014 | 01/05/2014 |
02/05/142 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST |
02/05/142 May 2014 | DIRECTOR APPOINTED MR GRAHAM THOMSON SHARP |
02/05/142 May 2014 | DIRECTOR APPOINTED MR ANTHONY ROBERT STRINGER |
03/02/143 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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