GUARDIAN LIFT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04305044 |
Category | Private Limited Company |
Incorporated | 16 Oct 2001 |
Age | 22 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2023 |
Years | 1 year, 1 month, 11 days |
SUMMARY
GUARDIAN LIFT SERVICES LIMITED is an dissolved private limited company with number 04305044. It was incorporated 22 years, 8 months, 2 days ago, on 16 October 2001 and it was dissolved 1 year, 1 month, 11 days ago, on 07 May 2023. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Old address: 22a Main Street Garforth Leeds LS25 1AA
New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX
Change date: 2022-09-13
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Address
Type: AD01
New address: 22a Main Street Garforth Leeds LS25 1AA
Old address: 46 Willow Park Drive Wigston LE18 1ED England
Change date: 2021-12-29
Documents
Liquidation voluntary statement of affairs
Date: 29 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 26 Jul 2021
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-30
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Notification of a person with significant control
Date: 21 Oct 2020
Action Date: 16 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Welsh
Notification date: 2016-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Mr Dean Frederick Blaylock
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 2 Brixham Drive Wigston Leicestershire LE18 1BH
Change date: 2018-10-01
New address: 46 Willow Park Drive Wigston LE18 1ED
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination secretary company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Ellis
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Raymond Welsh
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Welsh
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Frederick Blaylock
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 29 monks park road abington northampton northamptonshire NN1 4LU
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Gazette filings brought up to date
Date: 08 Jul 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363(C)
Description: 01/01/00 amend
Documents
Some Companies
1ST CHOICE WINDOWS (UK) LIMITED
CENTRAL CHAMBERS ,,HADLEIGH, BENFLEET,SS7 2RF
Number: | 06582908 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMES COUNTRY CLUB LIMITED THE
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 00967851 |
Status: | ACTIVE |
Category: | Private Limited Company |
250A KENNINGTON LANE,LONDON,SE11 5RD
Number: | 03929653 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHURCHILL HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ
Number: | 11307062 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ACCOMODATIONS SERVICES LTD
BRAMINGHAM BUSINESS & CONFERENCE CENTRE,LUTON,LU3 4BU
Number: | 11710823 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELETRACKING INTERNATIONAL LIMITED
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 05890147 |
Status: | ACTIVE |
Category: | Private Limited Company |