Advanced company searchLink opens in new window

GUINNESS EXPORTS LIMITED

Company number 00177433

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)
02 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 18 May 2017
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 18 May 2016
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 18 May 2014
11 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 May 2013
25 May 2013 600 Appointment of a voluntary liquidator
25 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jul 2012 4.68 Liquidators' statement of receipts and payments to 18 May 2012
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 18 May 2011
30 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010
27 May 2010 4.70 Declaration of solvency
27 May 2010 600 Appointment of a voluntary liquidator
27 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-19
27 May 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010
18 May 2010 TM01 Termination of appointment of a director
18 May 2010 TM01 Termination of appointment of Andrew Smith as a director
17 May 2010 TM01 Termination of appointment of Nandor Makos as a director
17 May 2010 TM01 Termination of appointment of David Gosnell as a director
06 May 2010 SH20 Statement by directors
06 May 2010 CAP-SS Solvency statement dated 05/05/10
06 May 2010 SH19 Statement of capital on 6 May 2010
  • GBP 2
06 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009