Advanced company searchLink opens in new window

WINE RETAIL LIMITED

Company number 11800255

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)
11 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2024 AD01 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 11 October 2024
18 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2023 AD01 Registered office address changed from European House Darlaston Road Walsall West Midlands WS2 9SQ United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 20 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-11
15 Dec 2023 LIQ02 Statement of affairs
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 TM01 Termination of appointment of Ayodele Akintola as a director on 12 July 2023
06 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
11 Nov 2022 AA Accounts for a small company made up to 31 July 2021
04 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates