- Company Overview for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Filing history for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- People for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Charges for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- Insolvency for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
- More for WHIRLWIND VENTURES (HUDDERSFIELD) LIMITED (02785497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 11 September 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 11 September 2015 | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | CONNOT | Change of name notice | |
07 Sep 2015 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 31 May 2015 | |
07 Sep 2015 | AC92 | Restoration by order of the court | |
07 Sep 2015 | CERTNM |
Company name changed whirlwind ventures\certificate issued on 07/09/15
|
|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2014 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Stephen Alan Rowley on 22 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 22 August 2013 | |
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Feb 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
|
|
22 Feb 2013 | AD01 | Registered office address changed from C/O Tenable Solutions Limited Nortonthorpe Mills Wakefield Road Scissett Huddersfield HD8 9LA HD8 9LA United Kingdom on 22 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from C/O P R Booth & Co Limited Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE United Kingdom on 17 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Mr Stephen Alan Rowley as a director | |
09 May 2012 | TM01 | Termination of appointment of Justin Rushworth as a director |