Advanced company searchLink opens in new window

CLASSIC COGNACS (WORLD SALES) LIMITED

Company number 02848328

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 August 2021
16 Sep 2020 AD01 Registered office address changed from 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU to Mill 2 st Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 16 September 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-14
28 Aug 2020 LIQ01 Declaration of solvency
28 Aug 2020 600 Appointment of a voluntary liquidator
20 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Aug 2014 AD01 Registered office address changed from 5 Links Brow Links Brow Fetcham Leatherhead Surrey KT22 9DU England to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from 20 Aquila Close Leatherhead Surrey KT22 8TY United Kingdom to 5 Links Brow Fetcham Leatherhead Surrey KT22 9DU on 7 August 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Apr 2013 TM01 Termination of appointment of Sarah Fish as a director