CELLARMASTER WINES LIMITED

5 Jupiter House, Calleva Park 5 Jupiter House, Calleva Park, Reading, RG7 8NN, Berkshire
StatusDISSOLVED
Company No.05712103
CategoryPrivate Limited Company
Incorporated16 Feb 2006
Age18 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years10 years, 1 month, 19 days

SUMMARY

CELLARMASTER WINES LIMITED is an dissolved private limited company with number 05712103. It was incorporated 18 years, 4 months, 20 days ago, on 16 February 2006 and it was dissolved 10 years, 1 month, 19 days ago, on 20 May 2014. The company address is 5 Jupiter House, Calleva Park 5 Jupiter House, Calleva Park, Reading, RG7 8NN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts amended with made up date

Date: 10 Dec 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Duncan Anderson

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Baldwin

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue cove wines LTD\certificate issued on 15/04/10

Documents

View document PDF

Change of name notice

Date: 15 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/07/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/07/06

Documents

View document PDF

Resolution

Date: 08 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1508 CONCIERGE LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:11843761
Status:ACTIVE
Category:Private Limited Company

ANGEL FINE WINES LIMITED

49A AYTOUN ROAD,GLASGOW,G41 5HW

Number:SC229805
Status:ACTIVE
Category:Private Limited Company

CANNON CAR HIRE LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:09673499
Status:ACTIVE
Category:Private Limited Company

COGICAL LTD

LAURELS COTTAGE,CHIPPENHAM,SN14 7AG

Number:10668949
Status:ACTIVE
Category:Private Limited Company

LK BBB LIMITED

1 POOLE ROAD,HORNCHURCH,RM11 3AS

Number:11823299
Status:ACTIVE
Category:Private Limited Company

NARATIV LONDON LLP

UNIT D213 PARKHALL BUSINESS CENTRE,LONDON,SE21 8DE

Number:OC424544
Status:ACTIVE
Category:Limited Liability Partnership

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