Advanced company searchLink opens in new window

WINEMAKERS CHOICE LIMITED

Company number 00700529

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)
01 Jun 2022 AC92 Restoration by order of the court
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
01 May 2012 AP01 Appointment of Jonathan Keith Gay as a director on 30 April 2012
01 May 2012 AP01 Appointment of Stephen Victor Shapiro as a director on 30 April 2012
01 May 2012 TM01 Termination of appointment of Jason Reader as a director on 30 April 2012
01 May 2012 AP01 Appointment of William Warner as a director on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 30 April 2012
30 Apr 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 April 2012
30 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
30 Apr 2012 AP03 Appointment of William Warner as a secretary on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Peter Graeme Smith as a director on 30 April 2012
30 Apr 2012 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 30 April 2012
27 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr Martin Palmer as a director
27 Jun 2011 AP01 Appointment of Mr Peter Graeme Smith as a director
24 Jun 2011 AP04 Appointment of Jordan Cosec Limited as a secretary
24 Jun 2011 TM01 Termination of appointment of Peter Jackson as a director
24 Jun 2011 TM01 Termination of appointment of Damien Jackman as a director
24 Jun 2011 AD01 Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 24 June 2011
24 Jun 2011 TM01 Termination of appointment of Richard Renwick as a director