Advanced company searchLink opens in new window

THE WINE EXPLORER LIMITED

Company number 04477287

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
12 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
12 Sep 2014 AD01 Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU England to Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU on 12 September 2014
12 Sep 2014 CH01 Director's details changed for Nicola Mitchell on 1 August 2014
12 Sep 2014 CH01 Director's details changed for Graham Christopher Mitchell on 1 August 2014