- Company Overview for C.M. VINES LTD. (04335825)
- Filing history for C.M. VINES LTD. (04335825)
- People for C.M. VINES LTD. (04335825)
- Charges for C.M. VINES LTD. (04335825)
- Insolvency for C.M. VINES LTD. (04335825)
- More for C.M. VINES LTD. (04335825)
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) |
---|---|---|---|
25 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2015 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2014 | |
12 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2013 | |
18 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | AD01 | Registered office address changed from 1000 Middleton Road Chadderton Oldham OL9 9RZ United Kingdom on 22 June 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Deborah Maria Vines on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Christopher Mark Vines on 1 October 2009 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jan 2009 | 288c | Director's change of particulars / christopher vines / 01/12/2008 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 3A smethurst street middleton manchester M24 2BA | |
19 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Mar 2008 | 363a | Return made up to 06/12/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Oct 2007 | 288c | Director's particulars changed |