GUINNESS MAHON TRUST CORPORATION LIMITED
Company number 00224158
- Company Overview for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
- Filing history for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
- People for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
- Charges for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
- Insolvency for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
- More for GUINNESS MAHON TRUST CORPORATION LIMITED (00224158)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Apr 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2025 | |
| 02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
| 02 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
| 03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2024 | |
| 11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2023 | |
| 06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
| 06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2022 | |
| 11 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
| 02 Feb 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 31 Dec 2020 | TM01 | Termination of appointment of Graham Reginald Robilliard as a director on 22 October 2020 | |
| 26 Nov 2020 | TM02 | Termination of appointment of Paul Michael Stewart-Gillham as a secretary on 16 November 2020 | |
| 20 Nov 2020 | TM01 | Termination of appointment of Jassie Eleanor Cheeseman as a director on 28 October 2020 | |
| 06 Nov 2020 | TM01 | Termination of appointment of Andrew John Cheeseman as a director on 28 October 2020 | |
| 05 Oct 2020 | AM10 | Administrator's progress report | |
| 20 May 2020 | AM02 | Statement of affairs with form AM02SOA | |
| 12 May 2020 | AM07 | Result of meeting of creditors | |
| 28 Apr 2020 | AM03 | Statement of administrator's proposal | |
| 26 Feb 2020 | AD01 | Registered office address changed from 3 Castlefield Court Church Street Reigate Surrey RH2 0AH to 25 Moorgate London EC2R 6AY on 26 February 2020 | |
| 25 Feb 2020 | AM01 | Appointment of an administrator | |
| 07 Feb 2020 | MR04 | Satisfaction of charge 29 in full | |
| 01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 18 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
| 10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
| 07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 23 Jul 2018 | MR01 | Registration of charge 002241580062, created on 23 July 2018 |