Advanced company searchLink opens in new window

WHIRLWIND TECHNOLOGIES LTD

Company number 03196495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 9 November 2010
16 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
13 Nov 2009 4.20 Statement of affairs with form 4.19
13 Nov 2009 600 Appointment of a voluntary liquidator
13 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
22 Sep 2009 287 Registered office changed on 22/09/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2009 287 Registered office changed on 02/06/2009 from whirlwind house 26 kings drive heaton moor stockport cheshire SK4 4DZ
06 May 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Aug 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
02 Jun 2008 363a Return made up to 09/05/08; full list of members
30 May 2008 288b Appointment Terminated Director raymond richardson
30 May 2008 288b Appointment Terminated Director richard roscoe
31 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Aug 2007 287 Registered office changed on 29/08/07 from: earl street works earl street edgeley stockport cheshire SK3 9JZ
30 May 2007 363a Return made up to 09/05/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
07 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ New ro, dir res 17/10/06
07 Nov 2006 287 Registered office changed on 07/11/06 from: c/o hill dickinson 50 fountain street manchester M2 2AS
07 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ New ro & dir res 17/10/06
07 Nov 2006 288b Director resigned
16 Jun 2006 363s Return made up to 09/05/06; full list of members
16 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed