Advanced company searchLink opens in new window

WINE CONCEPTS LIMITED

Company number 06698261

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
30 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Nov 2010 TM01 Termination of appointment of Stephen Collier as a director
18 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for John Lingard on 16 September 2010
15 Oct 2010 CH01 Director's details changed for Mr Stephen Collier on 16 September 2010
22 Mar 2010 AD01 Registered office address changed from 3 Barrowfield House Barrowfield Lane Kenilworth Warwickshire CV8 2HG on 22 March 2010
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
23 Sep 2008 288c Director's change of particulars / stephen collier / 18/09/2008
23 Sep 2008 288c Director's change of particulars / john lingard / 18/09/2008
16 Sep 2008 NEWINC Incorporation