About

Registered Number: 05410102
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: Hareshill Road, Heywood, Lancashsire, OL10 2TN

 

Guenther Holdings Ltd was registered on 01 April 2005 and has its registered office in Lancashsire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 03 January 2020
PSC08 - N/A 06 September 2019
PSC07 - N/A 05 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 12 April 2018
AA01 - Change of accounting reference date 06 April 2018
AA - Annual Accounts 03 November 2017
RESOLUTIONS - N/A 10 July 2017
SH01 - Return of Allotment of shares 10 July 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 22 January 2014
RESOLUTIONS - N/A 06 December 2013
MEM/ARTS - N/A 06 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AUD - Auditor's letter of resignation 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AA01 - Change of accounting reference date 11 December 2009
RESOLUTIONS - N/A 16 November 2009
MEM/ARTS - N/A 16 November 2009
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 09 November 2009
MEM/ARTS - N/A 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
CERTNM - Change of name certificate 04 November 2009
CONNOT - N/A 04 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 09 April 2009
AUD - Auditor's letter of resignation 04 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 01 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
363s - Annual Return 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
MEM/ARTS - N/A 29 April 2005
RESOLUTIONS - N/A 27 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
225 - Change of Accounting Reference Date 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
CERTNM - Change of name certificate 21 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Share charge 26 April 2005 Fully Satisfied

N/A

Fixed and floating security document 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.