Advanced company searchLink opens in new window

A.P.L. FINE CHAMPAGNE COMPANY LIMITED

Company number 04940302

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2016 DS01 Application to strike the company off the register
11 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 AD01 Registered office address changed from 4-5 Garnett Close Watford Herts WD24 7GN on 3 March 2010
06 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Simon Berthold Wylie Samuelson on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Anthony Peter Laurenson on 1 October 2009
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Oct 2008 363a Return made up to 22/10/08; full list of members
30 Oct 2008 288c Secretary's change of particulars / gaynor smith / 03/01/2008
27 Oct 2008 AA Total exemption full accounts made up to 31 December 2007