Advanced company searchLink opens in new window

SOUTHWICK COURT FINE WINES LTD

Company number 04904558

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)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 May 2019
13 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 26 May 2018
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
11 Jun 2015 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 11 June 2015
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-27
09 Jun 2015 4.70 Declaration of solvency
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 CH01 Director's details changed for George Dafydd Rhys on 14 January 2015
09 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 May 2013 MR01 Registration of charge 049045580003
20 May 2013 TM02 Termination of appointment of Perry Banner as a secretary
17 May 2013 AD01 Registered office address changed from 34 Arlington Road London NW1 7HU on 17 May 2013
15 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
24 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders