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.
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 |
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 |