- Company Overview for WHARTON WINES LIMITED (06797065)
- Filing history for WHARTON WINES LIMITED (06797065)
- People for WHARTON WINES LIMITED (06797065)
- Insolvency for WHARTON WINES LIMITED (06797065)
- More for WHARTON WINES LIMITED (06797065)
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
|
|
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
|
|
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
|
|
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
|
|
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 |