Advanced company searchLink opens in new window

VINTAGE WINES & SPIRITS LIMITED

Company number 01826193

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
06 Mar 2012 AA Accounts for a dormant company made up to 25 June 2011
19 Oct 2011 TM01 Termination of appointment of John Edward Halewood as a director on 15 October 2011
19 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
  • GBP 250,000
21 Mar 2011 AA Full accounts made up to 26 June 2010
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2011 CC04 Statement of company's objects
22 Oct 2010 AD01 Registered office address changed from Unit 14 Reginald Road Industrial Estate Brindley Road St. Helens Merseyside WA9 4JB on 22 October 2010
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
18 Oct 2010 CONNOT Change of name notice
29 Sep 2010 AR01 Annual return made up to 6 July 2005
29 Sep 2010 AR01 Annual return made up to 12 July 2004 with full list of shareholders
23 Sep 2010 AR01 Annual return made up to 6 July 2009
23 Sep 2010 AR01 Annual return made up to 6 July 2008
23 Sep 2010 AR01 Annual return made up to 6 July 2007
23 Sep 2010 AR01 Annual return made up to 6 July 2006
04 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
26 May 2010 AP01 Appointment of Mr Andrew Donald Smallman as a director
17 Mar 2010 AA Full accounts made up to 27 June 2009
24 Feb 2010 CH01 Director's details changed for Alfred Joseph Vaughan on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Mr Simon John Oldroyd on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mr Peter Luke Horsfall on 24 February 2010
16 Jul 2009 363a Return made up to 06/07/09; full list of members