Advanced company searchLink opens in new window

SPIRITED WINE SOUTH LIMITED

Company number 07265515

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)
06 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
06 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2012 AD01 Registered office address changed from 73 a London Road, Alderley Edge Cheshire SK9 7DY England on 31 July 2012
24 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2012 4.20 Statement of affairs with form 4.19
20 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jul 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
28 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jul 2011 AP03 Appointment of Mr Gaylord Sequeira as a secretary
08 Jul 2011 TM02 Termination of appointment of Ludovic Piot-Williams as a secretary
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Benoit Thouvenin on 1 May 2011
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2010 AA01 Current accounting period extended from 31 May 2011 to 30 September 2011
26 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted