Advanced company searchLink opens in new window

WHISPERS DEVELOPMENTS (UK) LTD

Company number 04850027

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)
30 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2012 2.35B Notice of move from Administration to Dissolution on 25 January 2012
18 Oct 2011 F2.18 Notice of deemed approval of proposals
26 Sep 2011 2.17B Statement of administrator's proposal
09 Aug 2011 2.12B Appointment of an administrator
09 Aug 2011 AD01 Registered office address changed from 51 Julia Street Manchester M3 1LN on 9 August 2011
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 363a Return made up to 29/07/09; full list of members
19 Aug 2009 CERTNM Company name changed uk site developments LTD\certificate issued on 19/08/09
08 Aug 2009 MA Memorandum and Articles of Association
06 Aug 2009 CERTNM Company name changed whispers developments (uk) LIMITED\certificate issued on 06/08/09
05 Feb 2009 395 Particulars of a mortgage or charge / charge no: 6
18 Sep 2008 363a Return made up to 29/07/08; full list of members
10 Aug 2007 363s Return made up to 29/07/07; full list of members
13 Jul 2007 287 Registered office changed on 13/07/07 from: royton hall market square oldham OL2 5QD
16 Jun 2007 AA Total exemption small company accounts made up to 31 July 2005
02 Oct 2006 363s Return made up to 29/07/06; full list of members
12 Sep 2006 288a New secretary appointed
12 Sep 2006 288b Secretary resigned
29 Mar 2006 AAMD Amended accounts made up to 31 July 2004
02 Mar 2006 395 Particulars of mortgage/charge