- Company Overview for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
- Filing history for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
- People for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
- Charges for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
- Insolvency for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
- More for AUSTIN'S WINE MERCHANTS LIMITED (08676628)
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) |
---|---|---|---|
15 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AD01 | Registered office address changed from Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 14 December 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | TM01 | Termination of appointment of Francis Anthony O'neill as a director on 31 July 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | MR01 | Registration of charge 086766280002, created on 27 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 086766280001, created on 17 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from Ireland Industrial Park Adelphi Way Staveley Chesterfield Derbyshire S43 3LS England to Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 1 October 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mr Francis Austin O'neill on 30 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Francis Anthony O'neill on 1 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to Ireland Industrial Estate Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 1 October 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Francis Austin O'neill as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Francis O'neill as a director | |
12 Feb 2014 | AP01 | Appointment of Francis Anthony O'neill as a director | |
04 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-04
|