GUILDHALL APARTMENTS LIMITED
Status | DISSOLVED |
Company No. | 05210629 |
Category | Private Limited Company |
Incorporated | 19 Aug 2004 |
Age | 19 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 8 days |
SUMMARY
GUILDHALL APARTMENTS LIMITED is an dissolved private limited company with number 05210629. It was incorporated 19 years, 9 months, 11 days ago, on 19 August 2004 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is Unit 11a The Matchworks Unit 11a The Matchworks, Liverpool, L19 2RF, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: James Mutch
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hanlon
Termination date: 2019-09-01
Documents
Termination secretary company with name termination date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hanlon
Termination date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-27
Old address: Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England
New address: Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Michael Hanlon
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Gazette filings brought up to date
Date: 30 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 26 Rodney Streey Liverpool Merseyside
New address: Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT
Change date: 2016-06-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT
Change date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Mutch
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Michael Joseph Hanlon
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Hanlon
Change date: 2013-05-01
Documents
Change person secretary company with change date
Date: 11 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Mr Michael Hanlon
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Joseph Hanlon
Change date: 2013-04-01
Documents
Change person secretary company with change date
Date: 07 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Mr Michael Joseph Hanlon
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: 58 Hope Street Liverpool Merseyside L1 9BZ
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: No 1 St Pauls Square Liverpool Merseyside L3 9SJ
Documents
Certificate change of name company
Date: 24 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maghull holdings LIMITED\certificate issued on 24/02/10
Documents
Change of name notice
Date: 24 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 20 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 24 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 21/04/06 from: 4-6 st. Johns road waterloo liverpool L22 9QG
Documents
Accounts with accounts type dormant
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 19 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/10/04--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/03/05
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 FENHAM HALL DRIVE,NEWCASTLE UPON TYNE,NE4 9UU
Number: | 08489808 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBHAM HALL ENTERPRISES LIMITED
COBHAM HALL,KENT,DA12 3BL
Number: | 03032723 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLLY BANK HOUSE,ROSSENDALE,BB4 8DL
Number: | 10975746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFABRICS LTD SKELTON GRANGE ROAD,LEEDS,LS10 1RZ
Number: | 03455315 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB ELECTRICAL (HUCKNALL) LIMITED
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 10087181 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOCKVIEW ROAD,BELFAST,BT9 5FJ
Number: | NI628396 |
Status: | ACTIVE |
Category: | Private Limited Company |