Advanced company searchLink opens in new window

VINE WHOLESALE LTD

Company number 04010619

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
24 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
02 Mar 2023 AA Accounts for a small company made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
09 May 2022 AA Accounts for a small company made up to 31 December 2021
22 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
17 May 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
02 Apr 2019 AP03 Appointment of Mr Darren William Archibald Ferguson as a secretary on 1 April 2019
02 Apr 2019 PSC02 Notification of Blueberry Holdco Limited as a person with significant control on 1 January 2019
02 Apr 2019 PSC07 Cessation of Paul Yeates as a person with significant control on 1 January 2019
08 Mar 2019 AA Accounts for a small company made up to 31 December 2018
19 Feb 2019 MR04 Satisfaction of charge 040106190002 in full
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
23 Mar 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2017 TM01 Termination of appointment of Laura Elizabeth Shears as a director on 13 November 2017
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
25 May 2017 AP01 Appointment of Mr Simon Richard Noel Jones as a director on 25 May 2017
25 May 2017 TM01 Termination of appointment of Jeremy Brian Lloyd as a director on 25 May 2017