GUTHRIE & COMPANY (U.K.) LIMITED

C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.00714688
CategoryPrivate Limited Company
Incorporated07 Feb 1962
Age62 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution08 May 2024
Years7 days

SUMMARY

GUTHRIE & COMPANY (U.K.) LIMITED is an dissolved private limited company with number 00714688. It was incorporated 62 years, 3 months, 8 days ago, on 07 February 1962 and it was dissolved 7 days ago, on 08 May 2024. The company address is C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-22

New address: C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA

Old address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Old address: 3rd Floor 105 Wigmore Street London W1U 1QY

Change date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Christoffel De Jongh

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Chase

Termination date: 2022-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mark Blizzard

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Angus Smith

Appointment date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Jennifer Chase

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Watson Robson

Termination date: 2018-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Chase

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Watson Robson

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Iain David Cameron Simm

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Matthew Clement Hugh Gill

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Second filing of form with form type

Date: 20 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Clement Hugh Gill

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bristlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zillah Stone

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain David Cameron Simm

Change date: 2012-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony John Bristlin

Change date: 2012-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 7Th Floor 20 Balderton Street London W1K 6TL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 03 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-03

Officer name: Iain David Cameron Simm

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hoad

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Bristlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary sarah shaw

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed zillah wendy stone

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed iain david cameron simm

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: c/o bba group PLC 5TH floor 70 fleet street london EC4Y 1EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP

Documents

View document PDF

Resolution

Date: 23 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BIG PARKING LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11482744
Status:ACTIVE
Category:Private Limited Company

GEOATLANTICO OIL SERVICES UK LTD

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:11265746
Status:ACTIVE
Category:Private Limited Company

HERBURY ESTATES LTD

ROOM 1 GROUND FLOOR,LONDON,N16 5LG

Number:08378036
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CONSTRUCTION (SCOTLAND) LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC585524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURPLE DRAGON PRODUCTIONS LTD

11 FORFAR ROAD,GREENOCK,PA16 0YJ

Number:SC622120
Status:ACTIVE
Category:Private Limited Company

REALITY IT SOLUTIONS LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11526078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source