ROBINSONS WINE MERCHANTS & SHIPPERS LTD

Damson Cottage Andertons Lane Damson Cottage Andertons Lane, Macclesfield, SK10 4RW, Cheshire, England
StatusACTIVE
Company No.11503319
CategoryPrivate Limited Company
Incorporated07 Aug 2018
Age5 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROBINSONS WINE MERCHANTS & SHIPPERS LTD is an active private limited company with number 11503319. It was incorporated 5 years, 10 months, 14 days ago, on 07 August 2018. The company address is Damson Cottage Andertons Lane Damson Cottage Andertons Lane, Macclesfield, SK10 4RW, Cheshire, England.



Company Fillings

Gazette filings brought up to date

Date: 18 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Dalton

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: Damson Cottage Andertons Lane Henbury Macclesfield Cheshire SK10 4RW

Old address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England

Change date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Stephen George Dalton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-15

Psc name: Paul Andrew Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-15

Psc name: Stephen George Dalton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Robinson

Appointment date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Incorporation company

Date: 07 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC MEDICAL EXPERTISE LIMITED

109 BAKER STREET,LONDON,W1U 6RP

Number:11586481
Status:ACTIVE
Category:Private Limited Company
Number:CE007963
Status:ACTIVE
Category:Charitable Incorporated Organisation

GOOD FRIEND TAKEAWAY (MANCHESTER) LTD

287 MOSTON LANE,MANCHESTER,M40 9WJ

Number:09795462
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOUSE OF SAPPHIRE LIMITED

47 GREENWOOD AVENUE,BARNSLEY,S70 4BJ

Number:11573707
Status:ACTIVE
Category:Private Limited Company

NEWTECH REFURB LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:08055720
Status:ACTIVE
Category:Private Limited Company

PORT DE SOLLER FURNITURE LIMITED

THE COVES,ALDERLEY EDGE,SK9 7SL

Number:09103015
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