THE AUSTRALIAN WINE CENTRE LIMITED

Sabmiller House Sabmiller House, Woking, GU21 6HS, Surrey, United Kingdom
StatusDISSOLVED
Company No.00730712
CategoryPrivate Limited Company
Incorporated24 Jul 1962
Age61 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jul 2013
Years10 years, 10 months, 8 days

SUMMARY

THE AUSTRALIAN WINE CENTRE LIMITED is an dissolved private limited company with number 00730712. It was incorporated 61 years, 9 months, 17 days ago, on 24 July 1962 and it was dissolved 10 years, 10 months, 8 days ago, on 02 July 2013. The company address is Sabmiller House Sabmiller House, Woking, GU21 6HS, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Victor Shapiro

Appointment date: 2012-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-30

Officer name: Jonathan Keith Gay

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Warner

Appointment date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graeme Smith

Termination date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-04-30

Officer name: William Warner

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2012-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Cosec Limited

Termination date: 2012-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-30

Officer name: Martin William Gordon Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-30

Officer name: Jason Antony Reader

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Palmer

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: Regal House 70 London Road Twickenham Middlesex TW1 3QS

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Cosec Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graeme Smith

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Antony Reader

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Renwick

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jackson

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Jackman

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damien Jackman

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Renwick

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Pickles

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Pickles

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Damien Paul Jackman

Documents

View document PDF

Annual return company with made up date

Date: 24 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter jackson / 10/02/2009 / HouseName/Number was: , now: warren copse; Street was: 2 the walled garden, now: oaksend close; Area was: stanley park selsley, now: copsem lane; Post Town was: stroud, now: oxshott; Region was: gloucestershire, now: ; Post Code was: GL5 5LE, now: KT22 0NX; Country was: , now: united k

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Capital

Type: 169

Description: £ sr 748@1 24/01/04

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 29 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bvi LIMITED\certificate issued on 25/11/03

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/01; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brewman pbc LIMITED\certificate issued on 09/02/00

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

ABINGWORTH BIOVENTURES V LP

38 JERMYN STREET,LONDON,SW1Y 6DN

Number:LP011781
Status:ACTIVE
Category:Limited Partnership

CCR DEVELOPMENTS LIMITED

WILLOWCROFT,WESTERHAM,TN16 1LX

Number:10916964
Status:ACTIVE
Category:Private Limited Company

FLOW CONTROL COMPANY LIMITED

CAMBRIDGE MILLS DURSLEY ROAD,GLOUCESTERSHIRE,GL2 7AA

Number:02673885
Status:ACTIVE
Category:Private Limited Company

LABYRINTH TRADING COMPANY LIMITED

9 NIXONS ROW,NANTWICH,CW5 5HE

Number:03247106
Status:ACTIVE
Category:Private Limited Company

MERSEA HOMES LIMITED

EAGLE HOUSE,WEST MERSEA, COLCHESTER,CO5 8RA

Number:02466127
Status:ACTIVE
Category:Private Limited Company

SAS PROFS LTD

FLAT 14 QUEENS ROAD,KINGSTON UPON THAMES,KT2 7SD

Number:10072987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source