- Company Overview for WHIZKEY LIMITED (03999572)
- Filing history for WHIZKEY LIMITED (03999572)
- People for WHIZKEY LIMITED (03999572)
- More for WHIZKEY LIMITED (03999572)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Apr 2012 | DS01 | Application to strike the company off the register | |
28 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
05 Aug 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
07 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2010 | CH01 | Director's details changed for Dr Michael Robert Miller on 23 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Joan Margaret Miller on 23 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Richard Anthony Kay on 23 May 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Robert James Miller on 23 May 2010 | |
22 Jun 2010 | AD02 | Register inspection address has been changed | |
22 Jun 2010 | CH01 | Director's details changed for Doctor Nicholas Steven Booth on 23 May 2010 | |
22 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
23 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
27 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
20 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
19 Jun 2008 | 353 | Location of register of members | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ | |
19 Jun 2008 | 288c | Director and Secretary's Change of Particulars / richard kay / 09/05/2008 / HouseName/Number was: , now: 4; Street was: kerkira old edinburgh road, now: doonhill way; Area was: minnigaff, now: ; Post Code was: DG8 6PL, now: DG8 6JF; Country was: , now: united kingdom | |
19 Jun 2008 | 190 | Location of debenture register | |
10 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
11 Jun 2007 | 363a | Return made up to 23/05/07; full list of members | |
27 Mar 2007 | AA | Total exemption full accounts made up to 31 May 2006 |