Advanced company searchLink opens in new window

CELLARMASTER WINES LIMITED

Company number 05712103

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
10 Dec 2012 AAMD Amended accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Feb 2011 TM02 Termination of appointment of Jason Duncan Anderson as a secretary
30 Oct 2010 TM01 Termination of appointment of John Baldwin as a director
15 Apr 2010 CERTNM Company name changed blue cove wines LTD\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
15 Apr 2010 CONNOT Change of name notice
08 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 363a Return made up to 16/02/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Mar 2008 363a Return made up to 16/02/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
12 Mar 2007 363a Return made up to 16/02/07; full list of members
30 Jan 2007 288a New secretary appointed
23 Jan 2007 288b Secretary resigned
22 Dec 2006 288a New director appointed