Advanced company searchLink opens in new window

THOMAS PANTON (WINE MERCHANTS) LIMITED

Company number 01286298

Filter by category

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)
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
24 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-05
20 Mar 2020 AD01 Registered office address changed from The Wine Warehouse Hampton Street Tetbury Gloucestershire GL8 8JN to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 20 March 2020
18 Mar 2020 LIQ02 Statement of affairs
18 Mar 2020 600 Appointment of a voluntary liquidator
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 250,000
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 233,400
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
06 Nov 2018 TM02 Termination of appointment of Andrew Julian David Sampson as a secretary on 5 November 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 133,400
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 33,400
28 Apr 2016 CH03 Secretary's details changed for Mr Andrew Julian David Sampson on 13 November 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Oct 2015 TM01 Termination of appointment of Andrew Julian David Sampson as a director on 1 February 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 33,400
06 May 2015 CH01 Director's details changed for Mr Alan Thomas Panton on 1 May 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014