Advanced company searchLink opens in new window

THE TANKERTON WINE ROOM LIMITED

Company number 07132649

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 16 September 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 16 September 2019
06 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Oct 2018 AD01 Registered office address changed from 9 Calais Hill Tyler Hill Canterbury Kent CT2 9LT to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 October 2018
02 Oct 2018 LIQ02 Statement of affairs
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-17
10 Aug 2018 CS01 Confirmation statement made on 31 January 2018 with updates
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 202
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 202
13 Mar 2018 TM01 Termination of appointment of Damian John Mcdermott as a director on 5 March 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
17 Feb 2016 AP01 Appointment of Mr Damian John Mcdermott as a director on 28 September 2015
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 200
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100