- Company Overview for WHIRLWIND TECHNOLOGIES LTD (03196495)
- Filing history for WHIRLWIND TECHNOLOGIES LTD (03196495)
- People for WHIRLWIND TECHNOLOGIES LTD (03196495)
- Charges for WHIRLWIND TECHNOLOGIES LTD (03196495)
- Insolvency for WHIRLWIND TECHNOLOGIES LTD (03196495)
- More for WHIRLWIND TECHNOLOGIES LTD (03196495)
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
|
|
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
|
|
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
|
|
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
|