Advanced company searchLink opens in new window

WINEMATTERS (UK) LTD

Company number 07844543

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)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-15
28 Sep 2022 AD01 Registered office address changed from 4 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 28 September 2022
28 Sep 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 LIQ02 Statement of affairs
11 Feb 2022 CS01 Confirmation statement made on 11 November 2021 with updates
11 Feb 2022 PSC01 Notification of Darryl Kenton Mattocks as a person with significant control on 4 February 2021
11 Feb 2022 PSC07 Cessation of Michael Ian Norman Palij as a person with significant control on 4 February 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
16 Jul 2021 AD01 Registered office address changed from Unit 5 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to 4 Isis Business Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd on 16 July 2021
05 May 2021 TM01 Termination of appointment of Michael Ian Norman Palij as a director on 4 February 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 100
05 May 2021 AP01 Appointment of Mr Darryl Kenton Mattocks as a director on 4 February 2021
14 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
17 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jul 2019 PSC07 Cessation of Ruth Katharine Sarah Tank as a person with significant control on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Ruth Katharine Sarah Tank as a director on 3 July 2019
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
21 Dec 2017 AP01 Appointment of Ms Ruth Katharine Sarah Tank as a director on 20 December 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates