- Company Overview for PREMIUM WINE COLLECTIONS LIMITED (04583712)
- Filing history for PREMIUM WINE COLLECTIONS LIMITED (04583712)
- People for PREMIUM WINE COLLECTIONS LIMITED (04583712)
- Charges for PREMIUM WINE COLLECTIONS LIMITED (04583712)
- Insolvency for PREMIUM WINE COLLECTIONS LIMITED (04583712)
- More for PREMIUM WINE COLLECTIONS LIMITED (04583712)
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) |
---|---|---|---|
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AD01 | Registered office address changed from Unit 8 Alston Road Hellesdon Park Ind Est Drayton High Road Norwich Norfolk NR6 5DS on 15 October 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Nov 2011 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-11-12
|
|
28 Oct 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Colin Hanna on 16 April 2008 | |
14 Dec 2010 | CH01 | Director's details changed for Mr Derek Robertson on 14 December 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Derek Robertson on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Clive Turner on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for John Mcalpine Robertson on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Colin Hanna on 22 December 2009 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 06/11/08; full list of members | |
27 Jan 2009 | 353 | Location of register of members | |
27 Jan 2009 | 190 | Location of debenture register | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from unit 8 alston road hellesdoan park ind est drayton high road norwich norfolk NR6 5DS | |
27 Jan 2009 | 288c | Director's Change of Particulars / colin hanna / 01/07/2008 / HouseName/Number was: 12, now: 7; Street was: braithwait close, now: fernhill; Post Code was: NR5 9EJ, now: NR1 4AQ |