Advanced company searchLink opens in new window

THIERRY'S WINE SERVICES LIMITED

Company number 03711806

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 5 March 2024
20 Dec 2023 LIQ10 Removal of liquidator by court order
09 May 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2023
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
22 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 April 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
22 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
03 May 2017 4.68 Liquidators' statement of receipts and payments to 5 March 2017
09 May 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
15 May 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
09 May 2014 4.68 Liquidators' statement of receipts and payments to 5 March 2014
17 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2013 2.24B Administrator's progress report to 6 March 2013
19 Mar 2013 2.26B Amended certificate of constitution of creditors' committee
19 Mar 2013 2.23B Result of meeting of creditors
06 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Mar 2013 2.22B Statement of administrator's revised proposal
01 Mar 2013 2.23B Result of meeting of creditors
08 Feb 2013 2.17B Statement of administrator's proposal
17 Dec 2012 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 17 December 2012
14 Dec 2012 2.12B Appointment of an administrator
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2