Advanced company searchLink opens in new window

MAJESTIC WINE CARD SERVICES LIMITED

Company number 04184279

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
22 Mar 2016 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 22 March 2016
17 Mar 2016 4.70 Declaration of solvency
17 Mar 2016 600 Appointment of a voluntary liquidator
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
06 Oct 2015 AA Accounts for a dormant company made up to 30 March 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/04/2014
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 AD02 Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH
23 Feb 2015 TM01 Termination of appointment of Stephen John Lewis as a director on 19 February 2015
21 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from Majestic House Unit 1 & 2 Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
15 Aug 2013 AA Accounts for a dormant company made up to 1 April 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 2 April 2012
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
26 Aug 2011 AA Accounts for a dormant company made up to 28 March 2011
30 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders