Advanced company searchLink opens in new window

JACKSON FINE WINES LIMITED

Company number 03100430

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)
13 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
28 Sep 2016 AD01 Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 28 September 2016
26 Sep 2016 600 Appointment of a voluntary liquidator
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-09
26 Sep 2016 4.70 Declaration of solvency
19 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Jan 2012 AD01 Registered office address changed from C/O Bresnan Walsh, 3 Temple Square, Liverpool Merseyside L2 5BA on 3 January 2012
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
01 Jul 2011 CH03 Secretary's details changed for Jane Leslie Jackson on 30 June 2011
01 Jul 2011 CH01 Director's details changed for Mr Christopher Leslie Willan Jackson on 30 June 2011
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Christopher Leslie Willan Jackson on 14 August 2010
26 May 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Sep 2009 363a Return made up to 01/09/09; full list of members