Advanced company searchLink opens in new window

THE CONTENTED VINE PLC

Company number 03558774

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)
01 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 17 April 2013
19 Nov 2012 AD01 Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012
19 Oct 2012 AD01 Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012
27 Apr 2012 AD01 Registered office address changed from C/O C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 27 April 2012
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2012 AD01 Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH on 28 March 2012
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AP03 Appointment of Donald Mostyn Morris as a secretary
16 Sep 2011 TM02 Termination of appointment of Pamela Sykes as a secretary
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 210,000
14 Sep 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 210,000
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 30 December 2010
11 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Kate Louise Preston on 6 May 2010
10 Jun 2010 CH01 Director's details changed for Donald Mostyn Morris on 6 May 2010
10 Jun 2010 CH03 Secretary's details changed for Mrs Pamela Mary Sykes on 6 May 2010
30 Dec 2009 AA Full accounts made up to 30 June 2009
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4