- Company Overview for VINECHOICE LIMITED (04619294)
- Filing history for VINECHOICE LIMITED (04619294)
- People for VINECHOICE LIMITED (04619294)
- Charges for VINECHOICE LIMITED (04619294)
- Insolvency for VINECHOICE LIMITED (04619294)
- More for VINECHOICE LIMITED (04619294)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2010 | |
21 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2010 | |
04 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR | |
04 Feb 2009 | 363a | Return made up to 17/12/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Feb 2008 | 363a | Return made up to 17/12/07; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Jan 2007 | 363a | Return made up to 17/12/06; full list of members | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Dec 2005 | 363a | Return made up to 17/12/05; full list of members | |
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
31 Mar 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
23 Dec 2004 | 363s | Return made up to 17/12/04; full list of members | |
20 Apr 2004 | 363s | Return made up to 17/12/03; full list of members | |
16 Mar 2004 | 395 | Particulars of mortgage/charge | |
13 Jan 2004 | 287 | Registered office changed on 13/01/04 from: 4 malthouse lane fareham hampshire PO16 0EA | |
25 Jun 2003 | 88(2)R | Ad 24/01/03--------- £ si 100@1=100 £ ic 2/102 | |
15 Jun 2003 | 288c | Director's particulars changed | |
15 Jun 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Mar 2003 | 287 | Registered office changed on 14/03/03 from: 4 malthouse lane fareham hampshire PO16 0EA |