GUILDFORD THEATRE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06923100 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 14 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Jul 2011
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
PIT ROAD, WATERSIDE,GLASGOW,G66 3ND
Number: | SC295732 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEACH ROAD,TRURO,TR4 8AA
Number: | 11532010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 CURROCK ROAD,CARLISLE,CA2 4BJ
Number: | 07698007 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOTTON ROAD,LONDON,NW2 6PX
Number: | 10871018 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 QUEENSBERRY ROAD,SALISBURY,SP1 3PJ
Number: | 11185708 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 MIRRLEES DRIVE,STOCKPORT,SK7 5BP
Number: | 00029346 |
Status: | ACTIVE |
Category: | Private Limited Company |