Advanced company searchLink opens in new window

CHALK FARM WINES LTD

Company number 09281487

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2022 DS01 Application to strike the company off the register
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 24 March 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
17 Oct 2019 AP01 Appointment of Ms Riona Heffernan as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Jonathan Solesbury as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Andrea Pozzi as a director on 14 October 2019
11 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
18 Feb 2019 AA Accounts for a dormant company made up to 29 April 2018
05 Feb 2019 TM01 Termination of appointment of David George Johnston as a director on 29 January 2019
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
02 Oct 2018 AP04 Appointment of C&C Management Services Limited as a secretary on 26 September 2018
02 Oct 2018 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
08 May 2018 AD01 Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 8 May 2018
19 Apr 2018 AD01 Registered office address changed from Unit 1 Weston Road Crewe CW1 6BP England to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr David Johnston as a director on 17 April 2018
19 Apr 2018 AP01 Appointment of Mr Jonathan Solesbury as a director on 17 April 2018