Advanced company searchLink opens in new window

DIVINO WINES LIMITED

Company number 05569979

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)
25 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2017 AD01 Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 257B Croydon Road Beckenham Kent BR3 3PS on 16 February 2017
13 Feb 2017 600 Appointment of a voluntary liquidator
13 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01
13 Feb 2017 4.70 Declaration of solvency
01 Feb 2017 AA01 Previous accounting period shortened from 30 March 2017 to 31 January 2017
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Oct 2015 CH01 Director's details changed for Mr Robin Stanley Woodhouse on 24 September 2015
24 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Robin Stanley Woodhouse on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Mrs Paula, Mary Woodhouse on 24 September 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AD01 Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT to Provident House Burrell Row Beckenham Kent BR3 1AT on 3 July 2015
26 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2013 SH02 Sub-division of shares on 22 October 2013
18 Nov 2013 SH06 Cancellation of shares. Statement of capital on 18 November 2013
  • GBP 1
18 Nov 2013 SH03 Purchase of own shares.
12 Nov 2013 AP01 Appointment of Mrs Paula Mary Woodhouse as a director
12 Nov 2013 AP03 Appointment of Mr Robin Woodhouse as a secretary
12 Nov 2013 TM01 Termination of appointment of Jake Woodhouse as a director
12 Nov 2013 TM02 Termination of appointment of Jake Woodhouse as a secretary
29 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders