Advanced company searchLink opens in new window

RATCLIFFE & BROWN WINES AND SPIRITS LIMITED

Company number 03898602

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
14 Dec 2020 AD01 Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 14 December 2020
12 Dec 2020 600 Appointment of a voluntary liquidator
12 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
12 Dec 2020 LIQ02 Statement of affairs
01 Sep 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
03 Jan 2019 AD02 Register inspection address has been changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
15 Aug 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 15 August 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Jun 2017 AA Accounts for a small company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
24 Jun 2015 AA Accounts for a small company made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Andrew Percival Brown on 22 May 2015
19 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013