Advanced company searchLink opens in new window

WHARTON WINES LIMITED

Company number 06797065

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 July 2017
02 Sep 2016 AD01 Registered office address changed from Golden Valley Accountancy Limited Unit 4 Westwood Industrial Estate Pontrilas Herefordshire HR2 0EL to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2 September 2016
31 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2016 600 Appointment of a voluntary liquidator
31 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
31 Aug 2016 4.20 Statement of affairs with form 4.19
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
22 Dec 2014 AA Micro company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 TM01 Termination of appointment of Ian Hudson as a director
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
21 Jan 2011 CH01 Director's details changed for Mr Marcus Frederick Loudon on 21 January 2011
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
24 Jan 2010 CH01 Director's details changed for Mr Ian Robert Hudson on 21 January 2010