Advanced company searchLink opens in new window

D & D WINES INTERNATIONAL LIMITED

Company number 02441378

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)
26 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2021 AD01 Registered office address changed from Bdo Llp 3 Hardman Street Manchester Lancashire M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2021
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
01 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 July 2019
16 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 9 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 July 2017
22 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
03 Mar 2016 4.48 Notice of Constitution of Liquidation Committee
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 9 July 2014
13 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
13 Jun 2013 AD01 Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013
31 Aug 2012 4.48 Notice of Constitution of Liquidation Committee
09 Aug 2012 2.24B Administrator's progress report to 10 July 2012
18 Jul 2012 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 18 July 2012
10 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jul 2012 2.23B Result of meeting of creditors
15 Jun 2012 2.17B Statement of administrator's proposal
30 Apr 2012 AD01 Registered office address changed from 4 Adams Court, Adams Hill, Knutsford, Cheshire ,WA16 6BA on 30 April 2012
27 Apr 2012 2.12B Appointment of an administrator
22 Feb 2012 CH01 Director's details changed for Mark Sands on 10 February 2012
06 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 417,200