Advanced company searchLink opens in new window

HOUSE OF WINE LTD

Company number 05669985

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
24 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 AA Accounts for a dormant company made up to 31 January 2010
20 Oct 2011 AA Accounts for a dormant company made up to 31 January 2009
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 1 March 2011
24 Feb 2011 AR01 Annual return made up to 9 January 2010 with full list of shareholders
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 287 Registered office changed on 25/08/2009 from 389 nether street finchley london N3 1JN
13 May 2009 AA Total exemption small company accounts made up to 31 January 2008
12 May 2009 AA Total exemption small company accounts made up to 31 January 2007
22 Jan 2009 363a Return made up to 09/01/09; full list of members
03 Jul 2008 363a Return made up to 09/01/08; full list of members
02 Jul 2008 287 Registered office changed on 02/07/2008 from new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB
04 Jan 2008 288b Secretary resigned
08 Feb 2007 363a Return made up to 09/01/07; full list of members