WHITE'S CELLAR SUPPLIES (UK) LIMITED
Status | DISSOLVED |
Company No. | 06135944 |
Category | Private Limited Company |
Incorporated | 05 Mar 2007 |
Age | 17 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 21 days |
SUMMARY
WHITE'S CELLAR SUPPLIES (UK) LIMITED is an dissolved private limited company with number 06135944. It was incorporated 17 years, 1 month, 22 days ago, on 05 March 2007 and it was dissolved 3 years, 6 months, 21 days ago, on 06 October 2020. The company address is 3 Paybridge Road, Bristol, BS13 8PX, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 30 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
New address: 3 Paybridge Road Bristol BS13 8PX
Old address: Unit B Berkeley Court Earl Russell Way Lawrence Hill Bristol BS5 0BX
Change date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Nicola Jewell
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jewell
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Jewell
Documents
Appoint person director company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jewell
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Wayne Terence Francis Jewell
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jason stodgell
Documents
Accounts with accounts type full
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from unit b berkeley court earl russell way lawrence hill bristol somerset BS5 0BX
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BELFAST BUILDINGS COMPANY,LIMITED
12 ARTHUR STREET,,BT1
Number: | R0000075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 CONDUIT STREET,LONDON,W1S 2YY
Number: | 11554474 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAWTHORN RISE,BARROW UPON HUMBER,DN19 7TH
Number: | 06813281 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDONS FAMILY BUTCHERS LIMITED
BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 00693621 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 GLEBE ROAD,LONDON,N3 2AX
Number: | 06262544 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPA ILKLEY (MANAGEMENT) LIMITED
CLOSE HOUSE,SETTLE,BD24 0EA
Number: | 02594281 |
Status: | ACTIVE |
Category: | Private Limited Company |