About

Registered Number: 05380159
Date of Incorporation: 02/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 3 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

The Knutsford Wine Bar Ltd was founded on 02 March 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 04 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
4.70 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
AA01 - Change of accounting reference date 25 February 2016
MR04 - N/A 02 December 2015
AA01 - Change of accounting reference date 25 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 March 2011
AAMD - Amended Accounts 14 June 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
123 - Notice of increase in nominal capital 26 October 2005
225 - Change of Accounting Reference Date 26 September 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2008 Fully Satisfied

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Debenture 13 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.