Advanced company searchLink opens in new window

THE GORDON'S BAY WINE COMPANY LIMITED

Company number 05830121

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
15 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
28 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
07 Sep 2011 TM02 Termination of appointment of Valerie Jean Pearce as a secretary on 7 September 2011
07 Sep 2011 AP03 Appointment of Dr Munro Peter Marx as a secretary on 7 September 2011
07 Sep 2011 AP01 Appointment of Dr Munro Peter Marx as a director on 7 September 2011
07 Sep 2011 TM01 Termination of appointment of Harold James Pearce as a director on 7 September 2011
07 Sep 2011 TM02 Termination of appointment of Valerie Jean Pearce as a secretary on 7 September 2011
02 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Harold James Pearce on 1 January 2010
18 May 2010 AD01 Registered office address changed from Unit 1, Q Park Bath Road Woodchester Stroud Gloucestershire GL5 5HT United Kingdom on 18 May 2010
01 Jul 2009 363a Return made up to 26/05/09; full list of members
01 Jul 2009 287 Registered office changed on 01/07/2009 from 5 silk mill studios, 2 charlton road, tetbury gloucestershire GL8 8DY
01 Jul 2009 AA Accounts made up to 31 May 2009
24 Jul 2008 AA Accounts made up to 31 May 2008
23 Jul 2008 363a Return made up to 26/05/08; full list of members
11 Mar 2008 AA Accounts made up to 31 May 2007
28 Aug 2007 MA Memorandum and Articles of Association
22 Aug 2007 CERTNM Company name changed task green LIMITED\certificate issued on 22/08/07
23 Jul 2007 363a Return made up to 26/05/07; full list of members
26 May 2006 288b Secretary resigned