Advanced company searchLink opens in new window

WILLIAM BABER WINES LIMITED

Company number 04404722

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)
03 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-06
03 Jan 2020 600 Appointment of a voluntary liquidator
16 Dec 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
13 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
15 Aug 2013 AD01 Registered office address changed from , 29 James Street West, Bath, BA1 2BT, United Kingdom on 15 August 2013
14 Aug 2013 4.20 Statement of affairs with form 4.19
14 Aug 2013 600 Appointment of a voluntary liquidator
14 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 30,000
09 May 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 30,000
16 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jun 2011 AD01 Registered office address changed from , 16 Abbey Churchyard, Bath, Bath and North East Somerset, BA1 1LY on 6 June 2011
08 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for William James Baber on 27 March 2010
05 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
27 May 2009 88(2) Ad 08/05/09\gbp si 10000@1=10000\gbp ic 17000/27000\
13 May 2009 363a Return made up to 27/03/09; full list of members