- Company Overview for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
- Filing history for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
- People for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
- Charges for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
- Insolvency for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
- More for THOMAS PANTON (WINE MERCHANTS) LIMITED (01286298)
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
|
|
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
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
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
|
|
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
|
|
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
|
|
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 |