Advanced company searchLink opens in new window

PLB WINES LIMITED

Company number 04501275

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 AD01 Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 14 March 2023
31 Jan 2023 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 31 January 2023
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
24 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 24 March 2021
09 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
17 Oct 2019 AP01 Appointment of Ms Riona Heffernan as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Jonathan Solesbury as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Andrea Pozzi as a director on 14 October 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
18 Feb 2019 AA Accounts for a dormant company made up to 29 April 2018
05 Feb 2019 TM01 Termination of appointment of David George Johnston as a director on 29 January 2019
02 Oct 2018 AP04 Appointment of C&C Management Services Limited as a secretary on 26 September 2018
02 Oct 2018 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates