GUILDFORD THEATRE COMPANY LIMITED

32 Nursery Green 32 Nursery Green, Billingshurst, RH14 0EQ, West Sussex, England
StatusDISSOLVED
Company No.06923100
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

GUILDFORD THEATRE COMPANY LIMITED is an dissolved private limited company with number 06923100. It was incorporated 14 years, 10 months, 27 days ago, on 03 June 2009 and it was dissolved 2 years, 5 months, 21 days ago, on 09 November 2021. The company address is 32 Nursery Green 32 Nursery Green, Billingshurst, RH14 0EQ, West Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 32 Nursery Green Loxwood Billingshurst West Sussex RH14 0EQ

Old address: 29 Oddstones Codmore Hill Pulborough West Sussex RH20 1FS

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sean Mcnamara

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date

Date: 15 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: 5 Raynham Close Guildford Surrey GU4 7TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Annual return company with made up date

Date: 01 Aug 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: 11 Chestnut House York Road Guildford Surrey GU1 4DF United Kingdom

Change date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIP FASTENING SYSTEMS LIMITED

PIT ROAD, WATERSIDE,GLASGOW,G66 3ND

Number:SC295732
Status:ACTIVE
Category:Private Limited Company

MH SOUTH WEST LIMITED

11 BEACH ROAD,TRURO,TR4 8AA

Number:11532010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH WESTY LTD

40 CURROCK ROAD,CARLISLE,CA2 4BJ

Number:07698007
Status:ACTIVE
Category:Private Limited Company

OXON RETAIL LIMITED

2 WOTTON ROAD,LONDON,NW2 6PX

Number:10871018
Status:ACTIVE
Category:Private Limited Company

QUALIUM SYSTEMS LTD

24 QUEENSBERRY ROAD,SALISBURY,SP1 3PJ

Number:11185708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RUSTON AND HORNSBY LIMITED

1 MIRRLEES DRIVE,STOCKPORT,SK7 5BP

Number:00029346
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