- Company Overview for CAPE WINE CELLARS LIMITED (07379753)
- Filing history for CAPE WINE CELLARS LIMITED (07379753)
- People for CAPE WINE CELLARS LIMITED (07379753)
- Insolvency for CAPE WINE CELLARS LIMITED (07379753)
- More for CAPE WINE CELLARS LIMITED (07379753)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
02 Jul 2015 | AD01 | Registered office address changed from 49 Brookley Road Brookley Road Brockenhurst Hampshire SO42 7RB to 68 Ship Street Brighton East Sussex BN1 1AE on 2 July 2015 | |
01 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AD01 | Registered office address changed from Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to 49 Brookley Road Brookley Road Brockenhurst Hampshire SO42 7RB on 19 August 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
03 Sep 2013 | AD01 | Registered office address changed from Cotterell House Shere GU5 9JG United Kingdom on 3 September 2013 | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
15 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | TM01 | Termination of appointment of Wendy Burridge as a director | |
29 May 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Daniel Pieter Coetzee on 16 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Daniel Pieter Coetzee on 1 September 2011 | |
12 Jan 2011 | CERTNM |
Company name changed wine business services LTD\certificate issued on 12/01/11
|
|
13 Dec 2010 | CONNOT | Change of name notice | |
02 Nov 2010 | AP01 | Appointment of Wendy Burridge as a director |