THOMAS GUISE LIMITED

Haydon House Haydon House, Studley, B80 7AN, Warwickshrie, United Kingdom
StatusDISSOLVED
Company No.05696979
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 3 months, 26 days

SUMMARY

THOMAS GUISE LIMITED is an dissolved private limited company with number 05696979. It was incorporated 18 years, 3 months, 9 days ago, on 03 February 2006 and it was dissolved 1 year, 3 months, 26 days ago, on 17 January 2023. The company address is Haydon House Haydon House, Studley, B80 7AN, Warwickshrie, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-20

Psc name: Hcb Solicitors Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-20

Psc name: Peter Wayne Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Haydon House Alcester Road Studley Warwickshrie B80 7AN

Old address: 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom

Change date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Haydon House Alcester Road Studley Warwickshire B80 7AN

New address: 679 Warwick Road Solihull West Midlands B91 3DA

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Wayne Thomas

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wayne Thomas

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Nicola Mary Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Geoffrey Alan John Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Amanda Jane Oakes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Edward Da Silva Jesus

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Melissa Danks

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Gahan

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfred John Sumner

Appointment date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Ms Anne Collette Jenkin-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Mary Thomas

Appointment date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Nan Hai

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nan Hai

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Amanda Jane Oakes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Amanda Jane Pillinger

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-16

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Stuart Gregory Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH06

Capital : 120 GBP

Date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Philip John Guise

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Pillinger

Appointment date: 2014-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 5 Foregate Street Worcester Worcestershire WR1 1DB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bartley-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Wayne Thomas

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Guise

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Bailey

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan John Ellis

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Bartley-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/06--------- £ si 179@1=179 £ ic 1/180

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 15/03/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 03 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB IMPROVEMENT SOLUTIONS LIMITED

23 JERSEY CLOSE,REDDITCH,B98 9LS

Number:07840139
Status:ACTIVE
Category:Private Limited Company

ARNOLD & PHILLIPS (SOUTHPORT) LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:08333900
Status:ACTIVE
Category:Private Limited Company
Number:03990266
Status:ACTIVE
Category:Private Limited Company

D P O HOME IMPROVEMENTS LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:08670404
Status:ACTIVE
Category:Private Limited Company

RDM EXPRESS LTD

40 BASINGSTOKE CLOSE,SWINDON,SN5 8RB

Number:05340107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMS GROUP LOGISTICS LIMITED

BOOTHFERRY TERMINAL,GOOLE,DN14 5SS

Number:03468316
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