Advanced company searchLink opens in new window

ACCOLADE WINES EUROPE NO. 4 LIMITED

Company number 02661273

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 CH01 Director's details changed for Mr Jeremy Alexander Stevenson on 5 October 2015
07 Oct 2015 CH03 Secretary's details changed for Mr Jeremy Stevenson on 5 October 2015
30 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
10 Apr 2015 AD01 Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
10 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
12 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
12 Sep 2013 LIQ MISC Insolvency:form 4.40
12 Sep 2013 600 Appointment of a voluntary liquidator
30 Aug 2013 TM02 Termination of appointment of Esther Clothier as a secretary
30 Aug 2013 AP03 Appointment of Mrs Nicola Jane Spencer as a secretary
27 Jun 2013 TM01 Termination of appointment of Gavin Brockett as a director
22 May 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
08 Jan 2013 TM01 Termination of appointment of Troy Christensen as a director
12 Sep 2012 TM01 Termination of appointment of James Lousada as a director
07 Aug 2012 CH01 Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012
01 May 2012 AD02 Register inspection address has been changed
10 Apr 2012 AD01 Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom on 10 April 2012
10 Apr 2012 4.70 Declaration of solvency
10 Apr 2012 600 Appointment of a voluntary liquidator
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Mar 2012 AP01 Appointment of Mr Jeremy Alexander Stevenson as a director
15 Mar 2012 AP01 Appointment of Mr Gavin Stuart Brockett as a director
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012