Advanced company searchLink opens in new window

THE FAMOUS GRAPES LIMITED

Company number 06906808

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)
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
  • GBP 2
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
  • GBP 2
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