Advanced company searchLink opens in new window

WIZARD WINE LIMITED

Company number 02009180

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)
22 May 2022 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
26 Nov 2019 AD01 Registered office address changed from Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to 2nd Floor Suite 5 Regent Centre Bulman House Gosforth Newcastle NE3 3LS on 26 November 2019
25 Nov 2019 600 Appointment of a voluntary liquidator
25 Nov 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
22 Mar 2016 4.70 Declaration of solvency
21 Mar 2016 AD01 Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016
05 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 0.10
04 Jan 2016 CAP-SS Solvency Statement dated 14/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancl share prem a/c 14/12/2015
06 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2015 TM01 Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015
11 Aug 2015 AP03 Appointment of Mr James Crawford as a secretary on 6 August 2015
11 Aug 2015 TM02 Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015
11 Aug 2015 AP01 Appointment of Mr James Crawford as a director on 6 August 2015
23 Feb 2015 TM01 Termination of appointment of Stephen John Lewis as a director on 19 February 2015