GUILDFORD TIMBER FRAME LTD

Bridge House Bridge House, London, SE1 9QR
StatusDISSOLVED
Company No.03838276
CategoryPrivate Limited Company
Incorporated08 Sep 1999
Age24 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution10 Mar 2013
Years11 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

Gazette dissolved liquidation

Date: 10 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 28 Jan 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Apr 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/08/04--------- £ si 99900@1=99900 £ ic 100/100000

Documents

View document PDF

Resolution

Date: 02 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Capital

Type: 123

Description: £ nc 100/100000 19/08/04

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 27/09/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/09/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGONSEIGHT LTD

93 KILPATRICK AVENUE,PAISLEY,PA2 9EA

Number:SC542123
Status:ACTIVE
Category:Private Limited Company

JLR8 LIMITED

8 ROBIN MEAD,WELWYN GARDEN CITY,AL7 1PP

Number:09764536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEADVALE HOMES LIMITED

CHENIES OKEWOOD HILL,DORKING,RH5 5NB

Number:05605900
Status:ACTIVE
Category:Private Limited Company

PANERI (LONDON) LIMITED

UNIT 3 GATEWAY MEWS RINGWAY,LONDON,N11 2UT

Number:09521182
Status:ACTIVE
Category:Private Limited Company

PROFIT TREE LTD

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

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