Guaranteed Business LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-06-30 | |
Cash in hand | £544 | -5,568% |
Net Worth | £48,154 | -128.96% |
Liabilities | £3,716 | -1,156% |
Fixed Assets | £1,860 | 0% |
Trade Debtors | £4,552 | 0% |
Total assets | £51,870 | -203.27% |
Shareholder's funds | £48,154 | -128.96% |
Total liabilities | £4,088 | -1,051% |
LIFFORD CONSULTING LIMITED
KEYFLEX SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04743791 |
Record last updated | Wednesday, January 17, 2018 11:49:20 PM UTC |
Official Address | 141 Parrock Street Gravesend Kent Da121ey Central There are 496 companies registered at this street |
Postal Code | DA121EY |
Sector | guarantee, limit, service, technology |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 30, 2017 | Second notification of strike-off action in london gazette | |
Registry | Dec 30, 2016 | Return of final meeting in a members' voluntary winding-up | |
Registry | Sep 9, 2016 | Liquidator's progress report | |
Notices | Sep 5, 2016 | Final meetings | |
Registry | Aug 21, 2015 | Change of registered office address | |
Registry | Aug 20, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Aug 20, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 20, 2015 | Resolution | |
Notices | Aug 14, 2015 | Notices to creditors | |
Notices | Aug 14, 2015 | Resolutions for winding-up | |
Notices | Aug 14, 2015 | Appointment of liquidators | |
Registry | Jul 15, 2015 | Annual return | |
Financials | Nov 12, 2014 | Annual accounts | |
Registry | Nov 7, 2014 | Change of accounting reference date | |
Registry | May 20, 2014 | Annual return | |
Financials | Oct 25, 2013 | Annual accounts | |
Registry | Jun 14, 2013 | Annual return | |
Registry | Oct 31, 2012 | Change of particulars for director | |
Financials | Oct 29, 2012 | Annual accounts | |
Registry | Oct 29, 2012 | Change of registered office address | |
Registry | May 11, 2012 | Annual return | |
Registry | Jan 19, 2012 | Change of accounting reference date | |
Financials | Sep 26, 2011 | Annual accounts | |
Registry | May 4, 2011 | Annual return | |
Financials | Oct 28, 2010 | Annual accounts | |
Registry | May 13, 2010 | Annual return | |
Registry | May 13, 2010 | Change of particulars for director | |
Financials | Sep 20, 2009 | Annual accounts | |
Registry | Apr 30, 2009 | Annual return | |
Financials | Jan 13, 2009 | Annual accounts | |
Registry | May 9, 2008 | Annual return | |
Financials | Jul 28, 2007 | Annual accounts | |
Registry | Apr 30, 2007 | Annual return | |
Financials | Feb 10, 2007 | Annual accounts | |
Registry | May 2, 2006 | Annual return | |
Financials | Feb 28, 2006 | Annual accounts | |
Registry | May 9, 2005 | Annual return | |
Financials | Dec 16, 2004 | Annual accounts | |
Registry | Aug 9, 2004 | Change of name certificate | |
Registry | Aug 9, 2004 | Company name change | |
Registry | Apr 26, 2004 | Annual return | |
Registry | Feb 4, 2004 | Change of name certificate | |
Registry | Feb 4, 2004 | Company name change | |
Registry | May 10, 2003 | Appointment of a person | |
Registry | May 10, 2003 | Resignation of a person | |
Registry | May 10, 2003 | Resignation of a person 1831456... | |
Registry | May 10, 2003 | Appointment of a person | |
Registry | Apr 26, 2003 | Two appointments: a woman and a man | |
Registry | Apr 24, 2003 | Two appointments: 2 companies | |