THE LITTLE BIG WINE COMPANY LIMITED

6 New Street, Shipston-On-Stour, CV36 4EN, England
StatusDISSOLVED
Company No.07678911
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

THE LITTLE BIG WINE COMPANY LIMITED is an dissolved private limited company with number 07678911. It was incorporated 12 years, 11 months, 7 days ago, on 22 June 2011 and it was dissolved 3 years, 5 months, 21 days ago, on 08 December 2020. The company address is 6 New Street, Shipston-on-stour, CV36 4EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: Peter Taylor

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-21

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Hyde House the Hyde Edgware Road London NW9 6LA

New address: 6 New Street Shipston-on-Stour CV36 4EN

Change date: 2018-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 21 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 21 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 21 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: William Toke Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-30

Officer name: Mr Peter Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 21 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2013

Action Date: 21 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2011

Action Date: 21 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-21

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Toke Bennett

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence John Hall

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUMELL & SAMPLE LIMITED

15 BRIDGE STREET,MORPETH,NE61 1NX

Number:10256334
Status:ACTIVE
Category:Private Limited Company

CUSTOMER SERVICE IP LIMITED

SBC HOUSE,WALLINGTON,SM6 7AH

Number:04160934
Status:ACTIVE
Category:Private Limited Company

EVAN-LEA LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09961478
Status:ACTIVE
Category:Private Limited Company

KSB SHAREHOLDERS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08337188
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH PRODUCTIONS C.I.C.

THE MARLBOROUGH PUB & THEATRE,BRIGHTON,BN2 1RD

Number:08293523
Status:ACTIVE
Category:Community Interest Company

MITCHWEST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11363078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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