GUILD BUTCHERS LIMITED

23 Wilmington Court Road, Dartford, DA2 7AT, Kent, United Kingdom
StatusDISSOLVED
Company No.05457820
CategoryPrivate Limited Company
Incorporated20 May 2005
Age19 years, 24 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 5 months, 5 days

SUMMARY

GUILD BUTCHERS LIMITED is an dissolved private limited company with number 05457820. It was incorporated 19 years, 24 days ago, on 20 May 2005 and it was dissolved 11 years, 5 months, 5 days ago, on 08 January 2013. The company address is 23 Wilmington Court Road, Dartford, DA2 7AT, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beck

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 999 drainage company LIMITED\certificate issued on 29/10/10

Documents

View document PDF

Change of name notice

Date: 29 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 20 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 20 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-20

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed footwear LTD\certificate issued on 03/01/10

Documents

View document PDF

Change of name notice

Date: 03 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-23

Old address: Suite 900 Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Beck

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Spencer Gale

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beech Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beech Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Old address: Www.Buy-This-Company-Now.Com Tudor House Greenclose Lane Loughborough LE11 5AS

Change date: 2009-11-03

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 03/06/05 from: www.buy-this-company-now.com tudor house green close lane, loughborough england & wales LE11 5AS

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIPL.-ING. WOLFGANG FLECHNER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06035354
Status:ACTIVE
Category:Private Limited Company

INA MARKETING LTD

98 ABBEYDALE ROAD,SHEFFIELD,S7 1FF

Number:11937409
Status:ACTIVE
Category:Private Limited Company

OPEN SHUTTER PRODUCTIONS LIMITED

ALBERT TERRACE,WINDSOR,SL4 2AP

Number:02395208
Status:ACTIVE
Category:Private Limited Company

ST MARTINS PROPERTY MANAGEMENT LIMITED

6 ST. MARTINS CLOSE,MANCHESTER,M43 7SJ

Number:11338959
Status:ACTIVE
Category:Private Limited Company

STREETCOM LTD

12 BALATA WAY,BASINGSTOKE,

Number:10703463
Status:ACTIVE
Category:Private Limited Company

TOMLINTECH LIMITED

28 BIRMINGHAM ROAD,BIRMINGHAM,B48 7TA

Number:10821380
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