Advanced company searchLink opens in new window

CAPE WINE CELLARS LIMITED

Company number 07379753

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)
26 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 10 June 2016
02 Jul 2015 AD01 Registered office address changed from 49 Brookley Road Brookley Road Brockenhurst Hampshire SO42 7RB to 68 Ship Street Brighton East Sussex BN1 1AE on 2 July 2015
01 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2015 4.20 Statement of affairs with form 4.19
19 Jun 2015 600 Appointment of a voluntary liquidator
19 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AD01 Registered office address changed from Unit 7 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG to 49 Brookley Road Brookley Road Brockenhurst Hampshire SO42 7RB on 19 August 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
03 Sep 2013 AD01 Registered office address changed from Cotterell House Shere GU5 9JG United Kingdom on 3 September 2013
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
15 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jul 2012 TM01 Termination of appointment of Wendy Burridge as a director
29 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Daniel Pieter Coetzee on 16 September 2011
19 Sep 2011 CH01 Director's details changed for Daniel Pieter Coetzee on 1 September 2011
12 Jan 2011 CERTNM Company name changed wine business services LTD\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-11-19
13 Dec 2010 CONNOT Change of name notice
02 Nov 2010 AP01 Appointment of Wendy Burridge as a director