OSCAR'S WINE BAR LIMITED

07583367
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ

Documents

Documents
Date Category Description Pages
29 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
10 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
23 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
22 May 2017 resolution Resolution 1 Buy now
22 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 May 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
27 Mar 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
19 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Change of particulars for director (Mr Andrew Fleming Hamilton Dunn) 2 Buy now
03 May 2012 officers Change of particulars for secretary (Mrs Sally Anne Dunn) 2 Buy now
26 Apr 2011 capital Return of Allotment of shares 4 Buy now
26 Apr 2011 resolution Resolution 1 Buy now
30 Mar 2011 incorporation Incorporation Company 9 Buy now