Advanced company searchLink opens in new window

THE WINE FUSION LIMITED

Company number 06471268

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)
15 Jan 2024 AA Accounts for a small company made up to 30 June 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
06 Jul 2023 TM01 Termination of appointment of Adam Richard Black as a director on 30 June 2023
23 Jun 2023 AD01 Registered office address changed from Unit 2 Greencroft Estates Tower Road, Annfield Plain Stanley County Durham DH9 7XP England to Greencroft Estate Greencroft Parkway Annfield Plain Durham DH9 7XP on 23 June 2023
30 Jan 2023 AA Accounts for a small company made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
14 Jan 2022 AA Accounts for a small company made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Apr 2021 AA Accounts for a small company made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 May 2020 CH01 Director's details changed for Andrew George Porton on 26 May 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
04 Jan 2020 AA Accounts for a small company made up to 30 June 2019
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
19 Dec 2018 AA Accounts for a small company made up to 30 June 2018
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
15 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
26 Jan 2018 PSC05 Change of details for Lanchester Wine Cellars Limited as a person with significant control on 8 December 2017
26 Jan 2018 TM01 Termination of appointment of Christopher Luke Smith as a director on 8 December 2017
20 Nov 2017 MR01 Registration of charge 064712680003, created on 16 November 2017
14 Mar 2017 MR04 Satisfaction of charge 1 in full
24 Feb 2017 MR01 Registration of charge 064712680002, created on 24 February 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth share capital figure revoked 06/12/2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 TM01 Termination of appointment of David Travers Smith as a director on 7 December 2016