- Company Overview for CLAPHAM WINE COMPANY LIMITED (08074846)
- Filing history for CLAPHAM WINE COMPANY LIMITED (08074846)
- People for CLAPHAM WINE COMPANY LIMITED (08074846)
- Insolvency for CLAPHAM WINE COMPANY LIMITED (08074846)
- More for CLAPHAM WINE COMPANY LIMITED (08074846)
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
|
|
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 |