- Company Overview for THE FAMOUS GRAPES LIMITED (06906808)
- Filing history for THE FAMOUS GRAPES LIMITED (06906808)
- People for THE FAMOUS GRAPES LIMITED (06906808)
- Insolvency for THE FAMOUS GRAPES LIMITED (06906808)
- More for THE FAMOUS GRAPES LIMITED (06906808)
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) |
---|---|---|---|
01 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2021 | WU15 | Notice of final account prior to dissolution | |
23 Dec 2020 | WU04 | Appointment of a liquidator | |
12 Nov 2019 | WU07 | Progress report in a winding up by the court | |
30 Sep 2019 | WU04 | Appointment of a liquidator | |
30 Oct 2018 | WU07 | Progress report in a winding up by the court | |
02 Nov 2017 | WU07 | Progress report in a winding up by the court | |
13 Oct 2016 | AD01 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 13 October 2016 | |
11 Oct 2016 | 4.31 | Appointment of a liquidator | |
29 Dec 2015 | COCOMP | Order of court to wind up | |
08 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom on 17 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jul 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from 298 St Marys Road Garston Merseyside L19 0NQ United Kingdom on 21 June 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Aug 2011 | AP01 | Appointment of Ms Harley Louise Bristow as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Susan Bristow as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Paul Bristow as a director | |
24 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders |