- Company Overview for EUROPA WINES LIMITED (04442737)
- Filing history for EUROPA WINES LIMITED (04442737)
- People for EUROPA WINES LIMITED (04442737)
- Charges for EUROPA WINES LIMITED (04442737)
- Insolvency for EUROPA WINES LIMITED (04442737)
- More for EUROPA WINES LIMITED (04442737)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
13 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | AD01 | Registered office address changed from Unit 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England on 25 February 2014 | |
04 Nov 2013 | AD01 | Registered office address changed from 17 Nursery Lane Alwoodley Leeds West Yorkshire LS17 7HW on 4 November 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
30 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 | |
11 Jan 2013 | TM01 | Termination of appointment of Fiona Gold as a director | |
11 Jan 2013 | AP01 | Appointment of Mr John Edward Crutcher as a director | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Fiona Gibson on 1 January 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Apr 2012 | TM02 | Termination of appointment of Peter Winterbottom as a secretary | |
28 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Fiona Gibson on 1 January 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Oliver Jackson as a director | |
21 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
17 Mar 2010 | AP01 | Appointment of Oliver Niklas Jackson as a director |