- Company Overview for THE WINE TRADE LIMITED (06521437)
- Filing history for THE WINE TRADE LIMITED (06521437)
- People for THE WINE TRADE LIMITED (06521437)
- Insolvency for THE WINE TRADE LIMITED (06521437)
- More for THE WINE TRADE LIMITED (06521437)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2016 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to C/O Wilkin Chapman Llp the Hall Lairgate Beverley East Riding of Yorkshire HU17 8HL on 14 March 2016 | |
11 Mar 2016 | 4.70 | Declaration of solvency | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
07 May 2013 | CH01 | Director's details changed for Mr Spenser Hilliard on 1 February 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Lionel Nicholas Godwin Nierop on 20 February 2013 | |
20 Feb 2013 | CH03 | Secretary's details changed for Mr Lionel Nicholas Godwin Nierop on 20 February 2013 | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
24 Apr 2012 | CH01 | Director's details changed for Mr Spenser Hilliard on 10 June 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 February 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2010 | TM01 | Termination of appointment of Keith Prothero as a director | |
19 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders |