Advanced company searchLink opens in new window

AUSTIN'S WINE MERCHANTS LIMITED

Company number 08676628

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
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
  • GBP 38,100
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
  • GBP 38,100
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
  • GBP 100
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
  • GBP 100