Advanced company searchLink opens in new window

GUINNESS MAHON HOLDINGS LIMITED

Company number 02685988

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2019 CH01 Director's details changed for Mr Brian Mark Johnson on 23 August 2019
15 Apr 2019 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 15 April 2019
13 Apr 2019 LIQ01 Declaration of solvency
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 2.00
06 Feb 2019 CAP-SS Solvency Statement dated 22/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium accounts reduced 24/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 TM01 Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018
05 Jun 2018 AP01 Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018
26 May 2018 CH03 Secretary's details changed for David Miller on 23 May 2018
25 May 2018 PSC05 Change of details for Investec Group (Uk) Limited as a person with significant control on 25 May 2018
25 May 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018
23 May 2018 CH01 Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Brian Mark Johnson on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Dec 2016 AA Full accounts made up to 31 March 2016