GUILDFORD TIMBER FRAME LTD
Status | DISSOLVED |
Company No. | 03838276 |
Category | Private Limited Company |
Incorporated | 08 Sep 1999 |
Age | 24 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2013 |
Years | 11 years, 2 months, 19 days |
SUMMARY
GUILDFORD TIMBER FRAME LTD is an dissolved private limited company with number 03838276. It was incorporated 24 years, 8 months, 21 days ago, on 08 September 1999 and it was dissolved 11 years, 2 months, 19 days ago, on 10 March 2013. The company address is Bridge House Bridge House, London, SE1 9QR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2012
Action Date: 05 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-05
Documents
Liquidation voluntary creditors return of final meeting
Date: 10 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2012
Action Date: 08 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2012
Action Date: 08 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2011
Action Date: 08 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2011
Action Date: 08 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2010
Action Date: 08 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2010
Action Date: 08 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-08
Documents
Liquidation voluntary arrangement completion
Date: 28 Jan 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Legacy
Date: 21 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 21/03/2009 from orion house 854 brighton road purley surrey CR8 2BH
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type full
Date: 16 May 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Apr 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 25/07/05 from: 850 brighton road purley surrey CR8 2BH
Documents
Accounts with accounts type full
Date: 21 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/08/04--------- £ si 99900@1=99900 £ ic 100/100000
Documents
Resolution
Date: 02 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 123
Description: £ nc 100/100000 19/08/04
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG
Documents
Accounts with accounts type full
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 04/09/01 from: keyse poulter stern the studio essex place london W4 5UT
Documents
Accounts with accounts type small
Date: 18 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/09/00
Documents
Legacy
Date: 20 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 20/09/00 from: c/o kps 92 chiswick high road london W4 1SH
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 20/09/99 from: 1 station court 411 london road mitcham surrey CR4 4BG
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/09/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/08/00
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
93 KILPATRICK AVENUE,PAISLEY,PA2 9EA
Number: | SC542123 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROBIN MEAD,WELWYN GARDEN CITY,AL7 1PP
Number: | 09764536 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHENIES OKEWOOD HILL,DORKING,RH5 5NB
Number: | 05605900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GATEWAY MEWS RINGWAY,LONDON,N11 2UT
Number: | 09521182 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE 2ND FLOOR OFFICE,BROMSGROVE,B61 8DA
Number: | 07309754 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYNERS TOWN & COUNTRY LIMITED
12 CROYDON ROAD,SURREY,CR3 6QB
Number: | 02205528 |
Status: | ACTIVE |
Category: | Private Limited Company |