Advanced company searchLink opens in new window

VINOLOGY LIMITED

Company number 05274719

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)
02 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
21 Jun 2019 AD01 Registered office address changed from 49 Henley Street Stratford upon Avon Warwickshire CV37 6QW to 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 21 June 2019
20 Jun 2019 LIQ02 Statement of affairs
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
07 May 2019 AP01 Appointment of Mrs Dawn Cowan as a director on 7 May 2019
07 May 2019 AP01 Appointment of Mr Ben King as a director on 7 May 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
05 Apr 2014 TM02 Termination of appointment of Dawn Cowan as a secretary
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 4
13 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/01/2013
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 13/05/2013
25 Jan 2013 TM01 Termination of appointment of Mark Archer as a director