Advanced company searchLink opens in new window

WHISTLEJACKET YACHT LIMITED

Company number 04958598

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2009 TM01 Termination of appointment of Philip Broomhead as a director
30 Nov 2009 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary
30 Nov 2009 TM01 Termination of appointment of Amanda Mcdonald as a director
30 Nov 2009 DS01 Application to strike the company off the register
11 Aug 2009 288c Director's Change of Particulars / amanda mcdonald / 07/08/2009 / HouseName/Number was: , now: 10; Street was: 1C forber house, now: dacre road; Area was: cornwall avenue bethnal green, now: ; Post Town was: london, now: hitchin; Region was: , now: hertfordshire; Post Code was: E2 0EY, now: SG5 1QJ
13 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
12 Nov 2008 363a Return made up to 10/11/08; full list of members
11 Feb 2008 AA Total exemption full accounts made up to 31 December 2007
19 Nov 2007 363a Return made up to 10/11/07; full list of members
19 Nov 2007 287 Registered office changed on 19/11/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
27 Feb 2007 288b Director resigned
27 Feb 2007 288a New director appointed
29 Jan 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Dec 2006 363s Return made up to 10/11/06; full list of members
31 Jul 2006 288c Director's particulars changed
21 Feb 2006 AA Total exemption full accounts made up to 31 December 2005
28 Nov 2005 363s Return made up to 10/11/05; full list of members
20 Oct 2005 225 Accounting reference date shortened from 05/04/06 to 31/12/05
23 Sep 2005 288c Director's particulars changed
07 Jul 2005 AA Total exemption full accounts made up to 5 April 2005
25 Nov 2004 363s Return made up to 10/11/04; full list of members
27 Aug 2004 225 Accounting reference date extended from 30/11/04 to 05/04/05
06 Aug 2004 288a New secretary appointed