- Company Overview for MAINLY WINE AND WHISKY LIMITED (04048732)
- Filing history for MAINLY WINE AND WHISKY LIMITED (04048732)
- People for MAINLY WINE AND WHISKY LIMITED (04048732)
- More for MAINLY WINE AND WHISKY LIMITED (04048732)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | TM01 | Termination of appointment of Evelyne Sara Atherfold as a director on 2 October 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Jun 2013 | AD01 | Registered office address changed from 3-4 the Courtyard Bawtry Doncaster South Yorkshire DN10 6JG United Kingdom on 25 June 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
09 Jul 2012 | TM02 | Termination of appointment of Wayne Day as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of Ian Atherfold as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Wayne Day as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from Eastfield Lodge Off Station Road Norton Doncaster South Yorkshire DN6 9HF on 25 April 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Frederick John Atherfold on 13 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Revd Evelyne Sara Atherfold on 13 February 2012 | |
29 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders |