- Company Overview for BORDEAUX FINE WINES LIMITED (06701468)
- Filing history for BORDEAUX FINE WINES LIMITED (06701468)
- People for BORDEAUX FINE WINES LIMITED (06701468)
- Charges for BORDEAUX FINE WINES LIMITED (06701468)
- Insolvency for BORDEAUX FINE WINES LIMITED (06701468)
- More for BORDEAUX FINE WINES LIMITED (06701468)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
31 May 2018 | WU07 | Progress report in a winding up by the court | |
28 Apr 2017 | LIQ MISC | INSOLVENCY:Progress report ends 13/03/2017 | |
19 May 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to 13/03/2016 | |
26 May 2015 | LIQ MISC | INSOLVENCY:re progress report to 13/03/2015 | |
10 Apr 2014 | AD01 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT on 10 April 2014 | |
09 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2014 | 4.31 | Appointment of a liquidator | |
04 Mar 2014 | COCOMP | Order of court to wind up | |
05 Jan 2014 | AD01 | Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 5 January 2014 | |
02 Jan 2014 | 4.15A | Appointment of provisional liquidator | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
10 Nov 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr Kenneth Gundlach on 17 September 2010 | |
15 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | TM02 | Termination of appointment of Brian Downs as a secretary |