GUY DARRELLS TRADING LTD

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a members' voluntary winding up

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

29/02/2429 February 2024 Registered office address changed from C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2024-02-29

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-11

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM DEVON MILL CHAPEL ROAD HOLLINWOOD OLDHAM OL8 4QH

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY ALAN PARKER

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN PARKER / 02/03/2012

View Document

31/03/1131 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

31/03/1131 March 2011 SECRETARY APPOINTED ALAN PARKER

View Document

03/03/113 March 2011 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