This company is commonly known as The Crepe Vine Ltd. The company was founded 14 years ago and was given the registration number 07040169. The firm's registered office is in SWANSEA. You can find them at 63 Walter Road, , Swansea, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE CREPE VINE LTD |
---|---|---|
Company Number | : | 07040169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2009 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 63 Walter Road, Swansea, SA1 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brynhir Lodge, Brynhir, Penclawdd, Swansea, Wales, SA4 3JB | Secretary | 14 October 2009 | Active |
4, Whitewalls, Swansea, United Kingdom, SA1 3AA | Director | 01 April 2015 | Active |
Brynhir Lodge, Brynhir, Penclawdd, Swansea, Wales, SA4 3JB | Director | 14 October 2009 | Active |
Brynhir Lodge, Brynhir, Penclawdd, Swansea, Wales, SA4 3JB | Director | 14 October 2009 | Active |
Mr Stephen William Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Capital | Capital allotment shares. | Download |
2015-04-16 | Officers | Appoint person director company with name date. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.