GUILD REALISATIONS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-11

View Document

16/10/1916 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2019:LIQ. CASE NO.2

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2018:LIQ. CASE NO.2

View Document

23/10/1723 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.2

View Document

21/10/1621 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016

View Document

14/10/1514 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2015

View Document

28/05/1528 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/05/1528 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/05/1512 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/04/1522 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAG SKATTUM

View Document

08/09/148 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/148 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2014

View Document

21/08/1421 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2014

View Document

12/08/1412 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/02/1414 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/01/2014

View Document

14/02/1414 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/09/1316 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2013

View Document

02/05/132 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/04/1326 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

18/04/1318 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED REPUBLIC (RETAIL) LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 2100 CENTURY WAY THORPE PARK LEEDS LS15 8ZB

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK PEARCE

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MS GEORGINA RUTH GREEN

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED PAUL SWEETENHAM

View Document

19/03/1219 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAMZI GEDEON

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED VINCENZO MORELLI

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JOANNE BENNETT

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ANDREW JAMES BOND

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS ANGELA ANNA CROSS

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MARK DOMINIC PEARCE

View Document

07/06/117 June 2011 DIRECTOR APPOINTED GUY CRITCHLOW

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED JOHN EDWARD VIOLA

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MARKUS ANDREAS GLOEL

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED DAG JOHAN SKATTUM

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED RAMZI GEDEON

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED CLIVE DENIS BODE

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 25/01/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 0BU

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/0528 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 25/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED BEST COMPANY (U.K.) LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 26/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 27/01/02

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0218 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 AUDITOR'S RESIGNATION

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 28/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 30/01/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 01/02/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: UNIT 5,BLACKBURN IND. ESTATE ENTERPRISE WAY SHERBURN IN ELMET LEEDS YORKSHIRE LS25 6NA

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 SUBSCRIPTION OF SHARES 21/12/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 CAPIT £90,000 30/01/93

View Document

13/02/9313 February 1993 £ NC 50000/1000000 30/0

View Document

13/02/9313 February 1993 NC INC ALREADY ADJUSTED 30/01/93

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 7-11 RUSSELL STREET HALIFAX HX1 1RL

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/04/8914 April 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 276/280 QUEENS ROAD HALIFAX WEST YORKSHIRE HX1 4NJ

View Document

23/11/8823 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/04/8811 April 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED DAWNSTRETCH LIMITED CERTIFICATE ISSUED ON 01/03/88

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/02/88

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 GAZETTABLE DOCUMENT

View Document

05/06/865 June 1986 CERTIFICATE OF INCORPORATION

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