PLB WINES LIMITED

Whitchurch Lane Whitchurch Lane Whitchurch Lane Whitchurch Lane, Bristol, BS14 0JZ, England
StatusDISSOLVED
Company No.04501275
CategoryPrivate Limited Company
Incorporated01 Aug 2002
Age21 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 15 days

SUMMARY

PLB WINES LIMITED is an dissolved private limited company with number 04501275. It was incorporated 21 years, 9 months, 18 days ago, on 01 August 2002 and it was dissolved 1 year, 1 month, 15 days ago, on 04 April 2023. The company address is Whitchurch Lane Whitchurch Lane Whitchurch Lane Whitchurch Lane, Bristol, BS14 0JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ

Change date: 2023-03-14

Old address: 16a Garsmere Parade Slough Berkshire SL2 5HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: 16a Garsmere Parade Slough Berkshire SL2 5HZ

Old address: Whitchurch Lane Whitchurch Bristol BS14 0JZ England

Change date: 2023-01-31

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: C&C Management Services Limited

Change date: 2021-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Riona Heffernan

Appointment date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Solesbury

Termination date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Pozzi

Termination date: 2019-10-14

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: David George Johnston

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&C Management Services Limited

Appointment date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-26

Officer name: C&C Management Services (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Old address: Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England

Change date: 2018-05-08

New address: Whitchurch Lane Whitchurch Bristol BS14 0JZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom

New address: Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr David Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Jonathan Solesbury

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Stephen Frederick Jebson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Riley

Termination date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Ewan James Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Stephen Frederick Jebson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Mark Moran

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Riley

Appointment date: 2018-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-06

Officer name: C&C Management Services (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Andrea Pozzi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Diana Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Mark Terence Aylwin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Michael Potter Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Andrew Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Moran

Appointment date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Hunter

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Terence Aylwin

Change date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: Unit 1 Weston Road Crewe Cheshire CW1 6BP

Old address: Weston Road Weston Road Crewe CW1 6BP England

Change date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Peregrine Kowszun

Termination date: 2016-07-28

Documents

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Terence Aylwin

Appointment date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Andrew Humphreys

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Ms Diana Hunter

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

New address: Weston Road Weston Road Crewe CW1 6BP

Old address: 113 Regents Park Road London NW1 8UR

Change date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Mr Michael Potter Saunders

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Michael Fredericks

Termination date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-28

Officer name: Simon Kenneth Fredericks

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Peregrine Kowszun

Appointment date: 2014-10-28

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: Dorset House, 64 High Street East Grinstead West Sussex RH19 3DE

New address: 113 Regents Park Road London NW1 8UR

Change date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOLOGICAL CONSULTING EUROPE LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC370519
Status:ACTIVE
Category:Private Limited Company

BRANDPOW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11949102
Status:ACTIVE
Category:Private Limited Company

C & A COMPARISONS LIMITED

4 NORFOLK DRIVE,BOLTON,BL4 7JS

Number:10931381
Status:ACTIVE
Category:Private Limited Company

CHOICE TEACHERS (LONDON) LIMITED

204-205 ORION HOUSE,WELWYN GARDEN CITY,AL7 1HH

Number:10435027
Status:ACTIVE
Category:Private Limited Company

DISA LLP

SOLAR HOUSE GROUND FLOOR,LONDON,N14 6NZ

Number:OC383904
Status:ACTIVE
Category:Limited Liability Partnership

T W BUSINESS SOLUTIONS LLP

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:OC329743
Status:ACTIVE
Category:Limited Liability Partnership

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