GUARDIAN LEGAL LTD

C/O THE OFFICES OF WILKIN CHAPMAN BUSINESS SOLUTIONS LTD C/O THE OFFICES OF WILKIN CHAPMAN BUSINESS SOLUTIONS LTD, Doncaster, DN1 3HR
StatusDISSOLVED
Company No.10027826
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution04 Aug 2022
Years1 year, 9 months, 8 days

SUMMARY

GUARDIAN LEGAL LTD is an dissolved private limited company with number 10027826. It was incorporated 8 years, 2 months, 15 days ago, on 26 February 2016 and it was dissolved 1 year, 9 months, 8 days ago, on 04 August 2022. The company address is C/O THE OFFICES OF WILKIN CHAPMAN BUSINESS SOLUTIONS LTD C/O THE OFFICES OF WILKIN CHAPMAN BUSINESS SOLUTIONS LTD, Doncaster, DN1 3HR.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2022-01-06

Old address: Wilkin Chapman Silke Limited T/a Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2021

Action Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2020

Action Date: 01 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-01

Documents

View document PDF

Court order

Date: 08 Jun 2020

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Old address: Future Business Centre London Road Peterborough PE2 8AN England

New address: Wilkin Chapman Silke Limited T/a Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR

Change date: 2019-05-02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Old address: Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE England

Change date: 2018-08-08

New address: Future Business Centre London Road Peterborough PE2 8AN

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Castle Hill House High Street Huntingdon Cambridgeshire PE29 3TE

Change date: 2016-11-08

Old address: Brian Cox Crown Buildings 18 Market Hill Chatteris Cambridgeshire PE16 6BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

New address: Brian Cox Crown Buildings 18 Market Hill Chatteris Cambridgeshire PE16 6BA

Old address: 1 Bank Avenue Huntingdon PE28 3DH England

Change date: 2016-03-30

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL SEEDS CONSULTANCY LIMITED

78 PRIORY ROAD BASEMENT FLAT,WEST HAMPSTEAD,NW6 3NT

Number:10197341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HTFW LIMITED

9 -11 VITTORIA STREET,BIRMINGHAM,B1 3ND

Number:07892422
Status:ACTIVE
Category:Private Limited Company

MARY CLEANING LTD

71 MARLBOROUGH ROAD,SMETHWICK,B66 4DN

Number:10853567
Status:ACTIVE
Category:Private Limited Company

RAMOS PROPERTY HOLDINGS LIMITED

53 THE GREEN,OSSETT,WF5 0AL

Number:11797194
Status:ACTIVE
Category:Private Limited Company

STREETCUBE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11712671
Status:ACTIVE
Category:Private Limited Company

THE CAR CIRCLE GROUP LIMITED

25 CHORLEY OLD ROAD,BOLTON,BL1 3AD

Number:10066221
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