Advanced company searchLink opens in new window

WEALD WINE CELLARS LTD

Company number 07913812

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 AA Unaudited abridged accounts made up to 31 January 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
17 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2019 DS01 Application to strike the company off the register
20 Mar 2019 AA Unaudited abridged accounts made up to 31 January 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
21 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
12 Jan 2018 AA Unaudited abridged accounts made up to 31 January 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
02 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
20 Feb 2014 TM01 Termination of appointment of Kevin Griffin as a director
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 May 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
13 Feb 2012 AP01 Appointment of Mr Kevin Sidney Andrew Griffin as a director
13 Feb 2012 AP01 Appointment of Mr George Alec John Toogood as a director
23 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
18 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)