COLIN MCGUINNESS LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Registered office address changed from Austin House 43 Poole Road Bournemouth Dorset BH4 9DN to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-03-06

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Director's details changed for Mrs Janice Mcguinness on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mrs Janice Mcguinness as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Colin Mcguinness on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Mr Colin Mcguinness as a person with significant control on 2022-10-27

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCGUINNESS / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MCGUINNESS / 22/05/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MCGUINNESS / 29/06/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MCGUINNESS / 29/06/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCGUINNESS / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JANICE MCGUINNESS / 29/06/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE MCGUINNESS / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JANICE MCGUINNESS / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCGUINNESS / 20/10/2017

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MCGUINNESS / 20/10/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS JAN MCGUINNESS

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company