Advanced company searchLink opens in new window

GUINNESS BREWING (UK) 1996 PROFIT SHARING SCHEME LIMITED

Company number 02634629

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)
05 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2010 CH01 Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
05 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
04 Dec 2009 AD01 Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
18 Oct 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 18 October 2009
09 Oct 2009 600 Appointment of a voluntary liquidator
09 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-29
09 Oct 2009 4.70 Declaration of solvency
04 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment Terminated Director jill kyne
02 Jun 2009 363a Return made up to 13/04/09; full list of members
03 Apr 2009 AA Accounts made up to 30 June 2008
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment Terminated Director michael flynn
15 May 2008 363a Return made up to 13/04/08; full list of members
05 Feb 2008 288a New director appointed
11 Jan 2008 288b Director resigned
09 Jan 2008 AA Accounts made up to 30 June 2007
19 Oct 2007 288b Director resigned
19 Sep 2007 288b Director resigned
19 Sep 2007 288b Director resigned
17 Sep 2007 288a New director appointed
07 Aug 2007 288a New director appointed
03 Aug 2007 288a New director appointed