Advanced company searchLink opens in new window

WATERMARK FINE WINE LIMITED

Company number 08966337

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2019 AD01 Registered office address changed from Headon Yard Cottage Wydale Brompton-by-Sawdon Scarborough YO13 9DG England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 13 November 2019
12 Nov 2019 600 Appointment of a voluntary liquidator
12 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
12 Nov 2019 LIQ01 Declaration of solvency
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 14,940.53
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
13 Dec 2016 AD01 Registered office address changed from 43 Falsgrave Road Scarborough YO12 5EA to Headon Yard Cottage Wydale Brompton-by-Sawdon Scarborough YO13 9DG on 13 December 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 14,371
04 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 14,371
03 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 13,171
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,671
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 10,171
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 9,921
29 May 2015 AA01 Current accounting period extended from 31 March 2015 to 27 September 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 9,221
24 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights