GUARDIAN INSOLVENCY LTD
Status | ACTIVE |
Company No. | 07906134 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GUARDIAN INSOLVENCY LTD is an active private limited company with number 07906134. It was incorporated 12 years, 3 months, 17 days ago, on 11 January 2012. The company address is Coppull Business Centre Mill Lane Coppull Business Centre Mill Lane, Chorley, PR7 5BW, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Mark Holinshead
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kelly
Termination date: 2021-10-04
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 01 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kelly
Appointment date: 2017-04-27
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Peter Anthony Jackson
Documents
Accounts with accounts type dormant
Date: 13 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 13 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Jackson
Appointment date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Old address: 42 Preston Road Standish Wigan Lancashire WN6 0HS
New address: Coppull Business Centre Mill Lane Coppull Chorley Lancashire PR7 5BW
Change date: 2014-12-02
Documents
Change account reference date company previous extended
Date: 20 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change registered office address company with date old address
Date: 26 Jan 2014
Action Date: 26 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-26
Old address: Limes House 8 - 9 Limes Avenue Wigan Lancashire WN6 0AB United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Incorporation company
Date: 11 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
207 CHURCH ROAD (MANAGEMENT) LIMITED
207C CHURCH ROAD,LONDON,SE19 2QQ
Number: | 02464511 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND SQUARE,,NOTTS.,NG17 1BA
Number: | 00220329 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 11413281 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR ADMINISTRATION SERVICES LTD
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 08763190 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASKERN ROAD,KIRKBY,L32 9QH
Number: | 11196603 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOPHIE'S SEASONAL PLANTS AT RED ROAD LTD
RED ROAD FARM RED ROAD,WARWICK,CV35 0LH
Number: | 11383373 |
Status: | ACTIVE |
Category: | Private Limited Company |