- Company Overview for MELROSE WINES LIMITED (01562888)
- Filing history for MELROSE WINES LIMITED (01562888)
- People for MELROSE WINES LIMITED (01562888)
- Charges for MELROSE WINES LIMITED (01562888)
- Insolvency for MELROSE WINES LIMITED (01562888)
- More for MELROSE WINES LIMITED (01562888)
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
|
|
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
|
|
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 |