Advanced company searchLink opens in new window

CHARLIE THE WINE LIMITED

Company number 07997620

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 147.75
17 Nov 2014 TM01 Termination of appointment of Simon Edward Tebbett as a director on 17 November 2014
24 Oct 2014 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to Suite 101 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 24 October 2014
24 Oct 2014 MR01 Registration of charge 079976200001, created on 20 October 2014
05 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
27 Jun 2014 AD01 Registered office address changed from Walton Lodge Hill Cliffe, Walton, Warrington Cheshire WA4 6NU on 27 June 2014
04 Apr 2014 AP01 Appointment of Mr Simon Edward Tebbett as a director
04 Apr 2014 AP01 Appointment of Mr Christopher Joseph Mariner as a director
04 Apr 2014 AP01 Appointment of Mr Simon John Halliday as a director
04 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 147.75
04 Apr 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
04 Apr 2014 AP01 Appointment of Mr Simon Edward Tebbett as a director
04 Apr 2014 TM01 Termination of appointment of Charlie Womersley as a director
04 Apr 2014 TM01 Termination of appointment of Julie Mallam as a director
04 Apr 2014 TM01 Termination of appointment of Andrew Baillie as a director
19 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 154.50
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 140.00
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 137.75
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 135.50
17 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders