Advanced company searchLink opens in new window

MELROSE WINES LIMITED

Company number 01562888

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2014 AD01 Registered office address changed from 74a High Street Wanstead London E11 2RJ on 6 March 2014
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 4.20 Statement of affairs with form 4.19
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 May 2013 MR04 Satisfaction of charge 3 in full
01 May 2013 MR04 Satisfaction of charge 2 in full
25 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 August 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1,000
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Ratanben Gopal Dhanji Patel on 1 October 2009
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2010 AD01 Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middx HA3 9DP on 27 September 2010
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Sep 2009 363a Return made up to 15/08/09; full list of members