8 TO 12 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 Registered office address changed from 4 Croft Court Whitehills Business Park Blackpool FY4 5PR to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA 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

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

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/11/214 November 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

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ADAM FLACK / 01/06/2019

View Document

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

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079707940001

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

04/02/194 February 2019 COMPANY NAME CHANGED BONDS PRESTON GUILDHALL LIMITED CERTIFICATE ISSUED ON 04/02/19

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079707940002

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 26/03/2018

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED MUNDO TAPAS LTD CERTIFICATE ISSUED ON 17/01/18

View Document

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

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 04/12/2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS LINDA RIGBY

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR THOMAS ADAM FLACK

View Document

20/01/1720 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079707940001

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED TAPAS WORLD LIMITED CERTIFICATE ISSUED ON 21/03/16

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 01/10/2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LZ

View Document

02/06/142 June 2014 COMPANY NAME CHANGED SAFEHANDS NETWORK CARE LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 2 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LZ UNITED KINGDOM

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG UNITED KINGDOM

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR PAUL DIXON MANNING

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MICHAEL JONATHAN DARCH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/04/1218 April 2012 COMPANY NAME CHANGED SAFEHANDS CARE LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

29/02/1229 February 2012 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