Advanced company searchLink opens in new window

PREMIUM WINE COLLECTIONS LIMITED

Company number 04583712

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-22
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
  • GBP 20,000
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