WISE OWL CIDER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-04 |
20/06/2420 June 2024 | Registered office address changed from Vine Hall Farm Bethersden Ashford TN26 3JY England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-06-20 |
17/06/2417 June 2024 | Statement of affairs |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Appointment of a voluntary liquidator |
17/06/2417 June 2024 | Resolutions |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
04/07/234 July 2023 | Application to strike the company off the register |
01/06/231 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Registered office address changed from Orchard Cottage, Moors Farm Spenny Lane Marden Tonbridge TN12 9PR England to Vine Hall Farm Bethersden Ashford TN26 3JY on 2022-02-15 |
17/01/2217 January 2022 | Registered office address changed from Fron Grian Cefn Coch Welshpool Powys SY21 0AG Wales to Orchard Cottage, Moors Farm Spenny Lane Marden Tonbridge TN12 9PR on 2022-01-17 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/09/2125 September 2021 | Termination of appointment of Charlotte Sophie Wise as a secretary on 2021-09-25 |
25/09/2125 September 2021 | Appointment of Mrs Paula Wise as a secretary on 2021-09-25 |
16/07/2116 July 2021 | Termination of appointment of Paula Wise as a secretary on 2021-07-05 |
16/07/2116 July 2021 | Appointment of Miss Charlotte Sophie Wise as a secretary on 2021-07-05 |
28/06/2128 June 2021 | Registered office address changed from Vine Hall Farm Bethersden Ashford TN26 3JY England to Fron Grian Cefn Coch Welshpool Powys SY21 0AG on 2021-06-28 |
22/06/2122 June 2021 | Director's details changed for Mrs Paula Wise on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Mr Richard John Wise as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Secretary's details changed for Mrs Paula Wise on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Richard John Wise on 2021-06-22 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WISE / 10/04/2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WISE / 10/04/2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER |
12/04/1812 April 2018 | SECRETARY APPOINTED MRS PAULA WISE |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WISE |
25/06/1725 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/06/1619 June 2016 | DIRECTOR APPOINTED MRS PAULA WISE |
19/06/1619 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
19/06/1619 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/02/1620 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/07/1525 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
16/03/1516 March 2015 | PREVEXT FROM 31/07/2014 TO 30/09/2014 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1318 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
18/07/1318 July 2013 | SECRETARY APPOINTED MR JOHN CLIVE ANDREWS |
10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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