- Company Overview for MERLIN WINE LIMITED (01880811)
- Filing history for MERLIN WINE LIMITED (01880811)
- People for MERLIN WINE LIMITED (01880811)
- Charges for MERLIN WINE LIMITED (01880811)
- Insolvency for MERLIN WINE LIMITED (01880811)
- More for MERLIN WINE LIMITED (01880811)
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) |
---|---|---|---|
21 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to 2nd Floor Suite 5 Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 26 November 2019 | |
25 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2019 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
04 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
21 Mar 2016 | AD01 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 March 2015 | |
11 Aug 2015 | AP03 | Appointment of Mr James Crawford as a secretary on 6 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr James Crawford as a director on 6 August 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD02 | Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | AD01 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 |