J K GUEST UTILITY MAPPING SOLUTIONS LIMITED

Stanley Way Stanley Industrial Estate Stanley Way Stanley Industrial Estate, Lancashire, WN8 8EA, United Kingdom
StatusLIQUIDATION
Company No.06775989
CategoryPrivate Limited Company
Incorporated18 Dec 2008
Age15 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

J K GUEST UTILITY MAPPING SOLUTIONS LIMITED is an liquidation private limited company with number 06775989. It was incorporated 15 years, 5 months, 30 days ago, on 18 December 2008 and it was dissolved 2 years, 11 months, 18 days ago, on 29 June 2021. The company address is Stanley Way Stanley Industrial Estate Stanley Way Stanley Industrial Estate, Lancashire, WN8 8EA, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Keith Guest

Termination date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: Stanley Way Stanley Industrial Estate Skelmersdale Lancashire WN8 8EA

Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Mr Jonathan Keith Guest

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Keith Guest

Change date: 2011-06-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Norah Guest

Change date: 2011-06-03

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Guest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Old address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Change date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jon Guest

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liz Guest

Change date: 2009-12-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-09-30

Documents

View document PDF

Incorporation company

Date: 18 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM GLASS REPAIRS LTD

63 AMBERLEY GARDENS,EPSOM,KT19 0NQ

Number:09743614
Status:ACTIVE
Category:Private Limited Company

BITAC CONTRACTORS LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:01110282
Status:ACTIVE
Category:Private Limited Company

DURTMOND LTD

110 WATER LANE,PURFLEET,RM19 1GU

Number:11528503
Status:ACTIVE
Category:Private Limited Company

PROJECT CONTROLS HORIZON LIMITED

99 STANLEY ROAD,LIVERPOOL,L20 7DA

Number:09466278
Status:ACTIVE
Category:Private Limited Company

SERENE EVENTS LIMITED

43 SYWELL ROAD,NORTHAMPTON,NN6 0AG

Number:11149056
Status:ACTIVE
Category:Private Limited Company

TOM STRUTH LTD

31 SCHOOL LANE,BEDFORD,MK44 3DR

Number:07946845
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