GORDANO WINES LIMITED

04198688
FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL

Documents

Documents
Date Category Description Pages
31 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
29 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
26 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jun 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 29 Buy now
08 Mar 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
05 Feb 2021 insolvency Liquidation In Administration Proposals 45 Buy now
15 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
31 Dec 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2020 accounts Annual Accounts 11 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 11 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 12 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 12 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 7 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 7 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Annual Accounts 7 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
06 Apr 2011 capital Return of Allotment of shares 4 Buy now
25 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Mar 2011 resolution Resolution 24 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 accounts Annual Accounts 8 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for director (Roland Henry Bagnall) 2 Buy now
26 Apr 2010 officers Change of particulars for corporate secretary (Oakfield Secretaries Limited) 2 Buy now
23 Apr 2010 officers Termination of appointment of secretary (Oakfield Secretaries Limited) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
16 Mar 2009 accounts Annual Accounts 7 Buy now
15 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
18 Mar 2008 accounts Annual Accounts 7 Buy now
16 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
29 Aug 2006 accounts Annual Accounts 7 Buy now
24 Apr 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: oakfield 4 station close, backwell bristol BS48 1TJ 1 Buy now
24 Apr 2006 officers Director's particulars changed 1 Buy now
14 Dec 2005 accounts Annual Accounts 7 Buy now
21 Apr 2005 annual-return Return made up to 11/04/05; full list of members 2 Buy now
29 Sep 2004 accounts Annual Accounts 7 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
05 May 2004 annual-return Return made up to 11/04/04; full list of members 6 Buy now
31 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2003 accounts Annual Accounts 7 Buy now
30 Apr 2003 annual-return Return made up to 11/04/03; full list of members 6 Buy now
15 Apr 2003 accounts Annual Accounts 7 Buy now
26 Jan 2003 officers Secretary resigned 1 Buy now
26 Jan 2003 officers New secretary appointed 2 Buy now
12 Dec 2002 annual-return Return made up to 11/04/02; full list of members; amend 6 Buy now
23 Apr 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
15 Feb 2002 accounts Accounting reference date extended from 30/04/02 to 30/06/02 1 Buy now
09 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: 209 luckwell road bristol BS3 3HD 1 Buy now
25 Apr 2001 officers Secretary resigned 1 Buy now
25 Apr 2001 officers Director resigned 1 Buy now
25 Apr 2001 officers New secretary appointed 2 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
11 Apr 2001 incorporation Incorporation Company 19 Buy now