THE TWELVE GREEN BOTTLES WINE COMPANY LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY JENKINS / 10/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA JENKINS

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20 MAES Y CLAWDD, MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SY10 8NN ENGLAND

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 8, MORETON BUSINESS PARK GLEDRID CHIRK WREXHAM CLWYD LL14 5DG

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY JENKINS / 01/01/2015

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED AMANDA JANE JENKINS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED JEBROS LTD CERTIFICATE ISSUED ON 23/01/14

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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