Advanced company searchLink opens in new window

DBR WINES LIMITED

Company number 04145018

Filter by category

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2018 AD01 Registered office address changed from C/O Mim Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS9 1BW on 5 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Jan 2018 LIQ01 Declaration of solvency
20 Dec 2017 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to C/O Mim Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 20 December 2017
13 Dec 2017 600 Appointment of a voluntary liquidator
13 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 AA Accounts for a small company made up to 31 December 2016
26 Jan 2017 TM01 Termination of appointment of Andrew Napier as a director on 31 December 2016
24 Nov 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
14 May 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Apr 2013 AD02 Register inspection address has been changed from C/O Mrs T Overy 14 St. James's Place London SW1A 1NP United Kingdom
09 Apr 2013 CH04 Secretary's details changed for S.J.P. Secretaries Limited on 15 August 2012
09 Apr 2013 AD01 Registered office address changed from C/O C/O Rothschild Waddesdon Limited Accounts Department Waddesdon Manor Waddesdon Aylesbury Buckinghamshire HP18 0JH United Kingdom on 9 April 2013
21 May 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010