15 TO 17 THE GUILD LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Termination of appointment of Thomas Adam Flack as a director on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR United Kingdom to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Thomas Adam Flack on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mrs Linda Rigby on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Preston Guild Hall Ltd as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Linda Rigby as a director on 2024-05-13

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED 8 TO 10 THE GUILD LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 COMPANY NAME CHANGED 15 TO 17 THE GUILD LIMITED CERTIFICATE ISSUED ON 27/12/18

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113516190001

View Document

14/06/1814 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY

View Document

09/05/189 May 2018 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