Advanced company searchLink opens in new window

CLAPHAM WINE COMPANY LIMITED

Company number 08074846

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2021 AD01 Registered office address changed from 77 High Street Chobham Woking GU24 8AF England to Findlay James (Insolvency Practioners) Ltd Saxon Way Saxon Way Cheltenham GL52 6QX on 16 July 2021
13 Jul 2021 600 Appointment of a voluntary liquidator
13 Jul 2021 LIQ02 Statement of affairs
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-01
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Feb 2020 PSC01 Notification of Paul Pavli as a person with significant control on 19 March 2019
28 Feb 2020 TM01 Termination of appointment of Christopher Edward Bailey as a director on 28 February 2020
28 Feb 2020 PSC07 Cessation of Christopher Edward Bailey as a person with significant control on 19 March 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 AP01 Appointment of Mr Peter Nicholas as a director on 5 June 2019
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 77 High Street Chobham Woking GU24 8AF on 24 April 2019
08 Apr 2019 TM01 Termination of appointment of Peter Nicolas as a director on 5 April 2019
12 Mar 2019 TM02 Termination of appointment of Laura Jane Bailey as a secretary on 6 March 2019
12 Mar 2019 AP01 Appointment of Mr Peter Nicolas as a director on 6 March 2019
12 Mar 2019 AP01 Appointment of Mr Paul Pavli as a director on 6 March 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016