Advanced company searchLink opens in new window

GROSSI WINES LIMITED

Company number 06411635

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 2.35B Notice of move from Administration to Dissolution on 12 July 2016
20 Jul 2016 2.24B Administrator's progress report to 12 July 2016
19 Feb 2016 2.24B Administrator's progress report to 12 January 2016
07 Oct 2015 F2.18 Notice of deemed approval of proposals
15 Sep 2015 2.17B Statement of administrator's proposal
29 Jul 2015 CH01 Director's details changed for Mr Carlo Grossi on 1 July 2015
28 Jul 2015 AD01 Registered office address changed from Grossi Wines Limited Warney Road Two Dales Matlock Derbyshire DE4 2EW to Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 July 2015
27 Jul 2015 2.12B Appointment of an administrator
02 Jun 2015 AA Micro company accounts made up to 30 September 2014
19 Jan 2015 TM01 Termination of appointment of Bernadette Ann Shannon as a director on 24 October 2014
19 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,000
01 Jul 2014 AA Micro company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,000
03 Oct 2013 AP01 Appointment of Ms Bernadette Ann Shannon as a director
03 Oct 2013 TM01 Termination of appointment of Eoghan Hynes as a director
13 Aug 2013 TM02 Termination of appointment of Carlo Grossi as a secretary
06 Aug 2013 AP03 Appointment of Bernadette Ann Shannon as a secretary
31 Jul 2013 AD01 Registered office address changed from C/O Mitchells Chartered Accountants 91-97 Saltergate Chesterfield Derbyshire S40 1LA United Kingdom on 31 July 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from Warney Road Two Dales Matlock Derbyshire DE4 2EW on 22 December 2011