CHRISTOPHER GUY INTERIORS LIMITED

Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorkshire
StatusDISSOLVED
Company No.09338095
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 19 days

SUMMARY

CHRISTOPHER GUY INTERIORS LIMITED is an dissolved private limited company with number 09338095. It was incorporated 9 years, 7 months, 8 days ago, on 03 December 2014 and it was dissolved 3 years, 3 months, 19 days ago, on 23 March 2021. The company address is Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2020

Action Date: 27 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

Old address: Units 2-3 Gb Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9HZ

New address: Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-28

Old address: Units 2-3 Gb Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9HZ

New address: Units 2-3 Gb Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9HZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093380950001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: 56 Skipton Road Ilkley West Yorkshire LS29 9HA

New address: Units 2-3 Gb Business Park Cutler Heights Lane Bradford West Yorkshire BD4 9HZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093380950002

Charge creation date: 2015-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093380950001

Charge creation date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISIUS RESEARCH LIMITED

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:04683558
Status:ACTIVE
Category:Private Limited Company

BRIAN PHILLIPS ELECTRICAL SERVICES LTD

31 MORLEY CARR DRIVE,YARM,TS15 9FE

Number:06278264
Status:ACTIVE
Category:Private Limited Company

IMAGE STYLES (SWINDON) LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:04541263
Status:ACTIVE
Category:Private Limited Company

NPS ELECTRICAL SERVICES LTD

34 TABARD GARDENS,NEWPORT PAGNELL,MK16 0LY

Number:10166926
Status:ACTIVE
Category:Private Limited Company

PP ELECTRICIAN/ HEALTHCARE LTD

21 HALLFIELD GROVE,STOKE-ON-TRENT,ST6 5NG

Number:10507133
Status:ACTIVE
Category:Private Limited Company

SIMPLY PINK OFFICE SOLUTIONS LIMITED

83 CAER WENALLT,CARDIFF,CF14 7HQ

Number:04186169
Status:LIQUIDATION
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