Advanced company searchLink opens in new window

WINES 4 BUSINESS LIMITED

Company number 04759811

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Jan 2019 DS01 Application to strike the company off the register
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
05 Sep 2017 TM01 Termination of appointment of Stephen Mark Vincent as a director on 31 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
27 Jan 2016 TM01 Termination of appointment of Jonathan Kelly Rebuck as a director on 27 January 2016
27 Jan 2016 AP01 Appointment of Mr James Edward Peter Holdgate as a director on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Christopher Richard Mattingly as a director on 27 January 2016
27 Jan 2016 AP01 Appointment of Mr Stephen Mark Vincent as a director on 27 January 2016
14 Jan 2016 TM01 Termination of appointment of Angela Jane Mount as a director on 6 June 2015
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
03 Mar 2015 AA Total exemption full accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
27 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
07 Jun 2013 CH01 Director's details changed for Ms Angela Jane Mount on 30 May 2013
06 Jun 2013 CH01 Director's details changed for Mr Jonathan Kelly Rebuck on 30 May 2013
20 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
23 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association