Advanced company searchLink opens in new window

THE PIEDMONT WINE COMPANY LIMITED

Company number 04361289

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
05 Sep 2016 AD01 Registered office address changed from Bridge Stream Barn St Wenn Bodmin Cornwall PL30 5PF to 3 Copper Row New Park Road Wadebridge PL27 7FR on 5 September 2016
01 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
07 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from Downs Solicitors Llp Incorporating Paul Leach & Co the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 23 February 2012
31 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Mr Paul John Charles Leach on 26 October 2009
24 Feb 2010 CH03 Secretary's details changed for Judith Ann Leach on 26 October 2009
24 Feb 2010 CH01 Director's details changed for Judith Ann Leach on 26 October 2009
22 Oct 2009 AA Total exemption full accounts made up to 31 January 2009