Advanced company searchLink opens in new window

FINE WINE AND FOOD LTD

Company number 08004514

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)
04 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 September 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
10 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 10 June 2020
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
27 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019
19 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
07 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
12 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
23 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
31 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
10 Oct 2013 4.20 Statement of affairs with form 4.19
10 Oct 2013 600 Appointment of a voluntary liquidator
10 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2013 AD01 Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS England on 16 September 2013
26 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 31 August 2013
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
18 Apr 2013 AD01 Registered office address changed from 61a High Street Christchurch Dorset BH23 1AS England on 18 April 2013
18 Apr 2013 AD01 Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL United Kingdom on 18 April 2013
05 Mar 2013 CERTNM Company name changed the bear at woodstock LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
05 Mar 2013 CONNOT Change of name notice
30 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
01 Oct 2012 CH01 Director's details changed for Mr Richard Michael Pursey on 30 September 2012