GUIDED WAYS TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 06213997 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2021 |
Years | 2 years, 10 months, 13 days |
SUMMARY
GUIDED WAYS TECHNOLOGIES LIMITED is an dissolved private limited company with number 06213997. It was incorporated 17 years, 1 month, 17 days ago, on 16 April 2007 and it was dissolved 2 years, 10 months, 13 days ago, on 21 July 2021. The company address is 81 Station Road, Marlow, SL7 1NS, Buckinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2020
Action Date: 24 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2019
Action Date: 24 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-24
Documents
Liquidation voluntary appointment of liquidator
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 30 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2018
Action Date: 24 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2017
Action Date: 24 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-11
Old address: 337 Bath Road Slough Berkshire SL1 5PR
New address: 81 Station Road Marlow Buckinghamshire SL7 1NS
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 17 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Resolution
Date: 02 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 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: 22 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: 63 Burnham Lane Slough Buckinghamshire SL1 6JX England
Change date: 2013-09-24
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Syed Fahad Gilani
Change date: 2013-09-12
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jweria Fahad
Change date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Syed Fahad Gilani
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Jweria Fahad
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
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: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
Change date: 2011-10-06
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maira Muktar
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abida Majid
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sobia Faisal
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Windsor Accountancy Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abida Majid
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jweria Fahad
Change date: 2009-12-01
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sobia Faisal
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maira Muktar
Documents
Appoint corporate secretary company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Windsor Accountancy Limited
Documents
Termination secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syed Gilani
Documents
Change registered office address company with date old address
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-07
Old address: 63 Burnham Lane Slough Bucks SL1 6JX
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Syed Fahad Gilani
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 28/08/2008 from 51 florence avenue maidenhead SL6 8SJ
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 17 switchback road south maidenhead SL6 7QE
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
805 FULHAM ROAD MANAGEMENT COMPANY LIMITED
134 BISHOPS ROAD,LONDON,SW6 7AS
Number: | 04069620 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLASSIC RACING MOTORCYCLE CLUB LIMITED
HOUNDSHILL COTTAGE BANBURY ROAD,STRATFORD-UPON-AVON,CV37 7NS
Number: | 02102654 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DULVERTON ROAD,BIRMINGHAM,B6 7EQ
Number: | 11582062 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLASERTON ROAD,LONDON,N16 5QX
Number: | 08927046 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B,LONG EATON,NG10 1FT
Number: | 07833449 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPEST ROOFING CONTRACTORS LIMITED
UNIT 10 THE CHALLENGE ENTERPRISE CENTRE,PORTSMOUTH,PO3 5RJ
Number: | 05059113 |
Status: | LIQUIDATION |
Category: | Private Limited Company |