THE ANTIQUE WINE CO (HOLDINGS) LIMITED



Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
13/05/1613 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 26/03/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 02/03/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 27/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0730 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document



30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72B WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NZ

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: THE OLD STABLES THORPE CONSTANTINE TAMWORTH STAFFORDSHIRE B79 0LH

View Document

29/07/9929 July 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 EXEMPTION FROM APPOINTING AUDITORS 23/01/98

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED DIALMODE (134) LIMITED CERTIFICATE ISSUED ON 23/08/96

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED DIALMODE (134) LIMITED CERTIFICATE ISSUED ON 23/08/96; RESOLUTION PASSED ON 24/06/96

View Document

27/06/9627 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company