- Company Overview for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Filing history for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- People for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Charges for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- Insolvency for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
- More for RATCLIFFE & BROWN WINES AND SPIRITS LIMITED (03898602)
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
|
|
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
|
|
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
|
|
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |