VINE WHOLESALE LTD

04010619
GREAT BOWDEN ROAD MARKET HARBOROUGH LEICESTERSHIRE UNITED KINGDOM LE16 7DE

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 6 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 6 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 7 Buy now
30 Nov 2020 accounts Annual Accounts 7 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Appointment of secretary (Mr Darren William Archibald Ferguson) 2 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
14 Dec 2017 officers Termination of appointment of director (Laura Elizabeth Shears) 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 officers Appointment of director (Mr Simon Richard Noel Jones) 2 Buy now
25 May 2017 officers Termination of appointment of director (Jeremy Brian Lloyd) 1 Buy now
25 May 2017 officers Termination of appointment of secretary (Jeremy Brian Lloyd) 1 Buy now
25 May 2017 officers Termination of appointment of director (Graham Vine) 1 Buy now
25 May 2017 officers Termination of appointment of director (Angela Vine) 1 Buy now
25 May 2017 officers Appointment of director (Mr Paul Yeates) 2 Buy now
15 May 2017 officers Termination of appointment of director (John Mcdermott) 1 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
28 Oct 2016 mortgage Registration of a charge 23 Buy now
09 Sep 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
25 Apr 2016 officers Appointment of director (Mrs Angela Vine) 2 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 officers Appointment of director (Mr Jeremy Brian Lloyd) 2 Buy now
22 Apr 2016 officers Change of particulars for secretary (Mr Jeremy Brian Lloyd) 1 Buy now
22 Apr 2016 officers Appointment of director (Mr John Mcdermott) 2 Buy now
22 Apr 2016 officers Appointment of director (Ms Laura Elizabeth Shears) 2 Buy now
22 Apr 2016 officers Appointment of secretary (Mr Jeremy Brian Lloyd) 2 Buy now
22 Apr 2016 officers Termination of appointment of secretary (Angela Vine) 1 Buy now
29 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 accounts Annual Accounts 7 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Change of particulars for director (Mr Graham Vine) 2 Buy now
18 Jun 2014 officers Change of particulars for secretary (Mrs Angela Vine) 1 Buy now
05 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
12 Oct 2009 accounts Annual Accounts 5 Buy now
01 Jul 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
27 Jun 2008 officers Director's change of particulars / graham vine / 27/06/2008 1 Buy now
17 Oct 2007 accounts Annual Accounts 4 Buy now
03 Aug 2007 annual-return Return made up to 08/06/07; no change of members 6 Buy now
16 Oct 2006 accounts Annual Accounts 4 Buy now
20 Jun 2006 annual-return Return made up to 08/06/06; full list of members 6 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
18 Jun 2005 annual-return Return made up to 08/06/05; full list of members 6 Buy now
17 Aug 2004 accounts Annual Accounts 4 Buy now
02 Jul 2004 annual-return Return made up to 08/06/04; full list of members 6 Buy now
15 Sep 2003 accounts Annual Accounts 4 Buy now
18 Jun 2003 annual-return Return made up to 08/06/03; full list of members 6 Buy now
15 Oct 2002 accounts Annual Accounts 4 Buy now
15 Jul 2002 annual-return Return made up to 08/06/02; full list of members 6 Buy now
10 Oct 2001 accounts Annual Accounts 4 Buy now
16 Jul 2001 annual-return Return made up to 08/06/01; full list of members 6 Buy now
11 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2000 officers Secretary resigned 1 Buy now
18 Aug 2000 officers Director resigned 1 Buy now
24 Jul 2000 accounts Accounting reference date shortened from 30/06/01 to 31/05/01 1 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: express accountancy 4 trinity 161 old christchurch road, bournemouth dorset BH1 1JU 1 Buy now
29 Jun 2000 capital Ad 23/06/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
29 Jun 2000 officers New secretary appointed 2 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
08 Jun 2000 incorporation Incorporation Company 13 Buy now