- Company Overview for THE WINESMITH LIMITED (03853908)
- Filing history for THE WINESMITH LIMITED (03853908)
- People for THE WINESMITH LIMITED (03853908)
- Charges for THE WINESMITH LIMITED (03853908)
- Insolvency for THE WINESMITH LIMITED (03853908)
- More for THE WINESMITH LIMITED (03853908)
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) |
---|---|---|---|
16 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2013 | 2.35B | Notice of move from Administration to Dissolution on 11 October 2013 | |
21 May 2013 | 2.24B | Administrator's progress report to 18 April 2013 | |
29 May 2012 | 2.24B | Administrator's progress report to 18 April 2012 | |
10 May 2012 | 2.31B | Notice of extension of period of Administration | |
04 May 2012 | 2.31B | Notice of extension of period of Administration | |
11 Nov 2011 | 2.24B | Administrator's progress report to 18 October 2011 | |
04 Oct 2011 | 2.23B | Result of meeting of creditors | |
20 Sep 2011 | 2.31B | Notice of extension of period of Administration | |
19 Sep 2011 | 2.22B | Statement of administrator's revised proposal | |
16 Sep 2011 | 2.38B | Notice of resignation of an administrator | |
18 May 2011 | 2.24B | Administrator's progress report to 18 April 2011 | |
27 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
07 Dec 2010 | 2.17B | Statement of administrator's proposal | |
01 Dec 2010 | 2.16B | Statement of affairs with form 2.14B | |
04 Nov 2010 | AD01 | Registered office address changed from 24 Station Road Nassington Peterborough Cambridgeshire PE8 6QB on 4 November 2010 | |
25 Oct 2010 | 2.12B | Appointment of an administrator | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
26 Oct 2009 | CH03 | Secretary's details changed for Geoffrey Alan Smyth on 14 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Geoffrey Alan Smyth on 14 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Beryl Smyth on 14 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Geoffrey Alan Smyth on 14 October 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 Oct 2008 | 363a | Return made up to 06/10/08; full list of members |