Advanced company searchLink opens in new window

CALIFORNIA WINES LIMITED

Company number 10246979

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
18 May 2021 MR01 Registration of charge 102469790002, created on 14 May 2021
19 Mar 2021 MR01 Registration of charge 102469790001, created on 17 March 2021
08 Oct 2020 AA Micro company accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
02 May 2019 AD01 Registered office address changed from 73 Lowther Street Whitehaven Cumbria CA28 7AH United Kingdom to 16 Rydal Street Frizington Cumbria CA26 3PY on 2 May 2019
02 Apr 2019 AA Micro company accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 22 June 2018 with no updates
08 Jan 2019 RT01 Administrative restoration application
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2017 CS01 Confirmation statement made on 22 June 2017 with updates
01 Oct 2017 PSC01 Notification of Kajan Thayalan as a person with significant control on 22 June 2017
01 Oct 2017 PSC01 Notification of Gopithas Gnanasekaran as a person with significant control on 22 June 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-23
  • GBP 2