- Company Overview for CHARLIE THE WINE LIMITED (07997620)
- Filing history for CHARLIE THE WINE LIMITED (07997620)
- People for CHARLIE THE WINE LIMITED (07997620)
- Charges for CHARLIE THE WINE LIMITED (07997620)
- More for CHARLIE THE WINE LIMITED (07997620)
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
|
|
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
|
|
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
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
17 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders |