Advanced company searchLink opens in new window

GUTHRIE OVERSEAS HOLDINGS LIMITED

Company number 00880994

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2023 AD01 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 5 August 2023
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-06
05 Aug 2023 LIQ01 Declaration of solvency
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
27 May 2022 AD01 Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 27 May 2022
25 Apr 2022 AP01 Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Jennifer Chase as a director on 25 April 2022
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Oct 2021 TM01 Termination of appointment of David John Mark Blizzard as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr John Angus Smith as a director on 30 September 2021
17 Sep 2021 CH01 Director's details changed for Jennifer Chase on 16 September 2021
01 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
05 Oct 2018 TM01 Termination of appointment of James Richard Watson Robson as a director on 5 October 2018
20 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Apr 2018 AP01 Appointment of Jennifer Chase as a director on 6 April 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates