Advanced company searchLink opens in new window

DERBYSHIRE WINE COMPANY LIMITED

Company number 07313251

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)
29 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jul 2017 AD01 Registered office address changed from , Unit 5B Bridge Way Broom Business Park, Chesterfield, Derbyshire, S41 9QG, United Kingdom to Unit 10 Peak Village Rowsley Matlock DE4 2JE on 14 July 2017
20 Feb 2017 AD01 Registered office address changed from , Oak Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, Yorkshire, YO26 6QU to Unit 10 Peak Village Rowsley Matlock DE4 2JE on 20 February 2017
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
05 Oct 2015 MR01 Registration of charge 073132510006, created on 18 September 2015
31 Jul 2015 AP01 Appointment of Mr Simon Lilley as a director on 31 July 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 AD01 Registered office address changed from , C/O Terry Doyle of Clive Owen, Oak Tree House Harwood Road, Northminster Business Park, Upper Poppleton York, Yorkshire, England on 22 July 2014
30 May 2014 AD01 Registered office address changed from , Unit 5B Bridge Way, Broom Business Park, Chesterfield, Derbyshire, S41 9QG, United Kingdom on 30 May 2014
30 Apr 2014 MR01 Registration of charge 073132510005, created on 29 April 2014
17 Apr 2014 AA Accounts made up to 28 February 2013
14 Apr 2014 AA01 Current accounting period shortened from 31 July 2013 to 28 February 2013
26 Mar 2014 MR04 Satisfaction of charge 073132510004 in full
26 Mar 2014 MR04 Satisfaction of charge 1 in full
19 Feb 2014 MR01 Registration of charge 073132510004, created on 19 February 2014
28 Jan 2014 MR01 Registration of charge 073132510003, created on 28 January 2014
07 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders