- Company Overview for WHIRLWIND UTILITIES LIMITED (05593035)
- Filing history for WHIRLWIND UTILITIES LIMITED (05593035)
- People for WHIRLWIND UTILITIES LIMITED (05593035)
- Charges for WHIRLWIND UTILITIES LIMITED (05593035)
- More for WHIRLWIND UTILITIES LIMITED (05593035)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | TM01 | Termination of appointment of Matthew James Hanson as a director on 10 May 2019 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
15 Oct 2018 | TM01 | Termination of appointment of Dan Squiller as a director on 15 October 2018 | |
10 Oct 2018 | MR04 | Satisfaction of charge 055930350003 in full | |
04 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Sep 2018 | TM01 | Termination of appointment of Michael Vivaldi as a director on 31 August 2018 | |
11 Sep 2018 | PSC07 | Cessation of Mike Vivaldi as a person with significant control on 31 August 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Redwither Works Redwither Road Wrexham Industrial Estate Wrexham Clwyd LL13 9rd to Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN on 31 January 2018 | |
14 Nov 2017 | AP01 | Appointment of Timothy Garnet Bowen as a director on 2 October 2017 | |
03 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
03 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
01 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
01 Nov 2017 | PSC02 | Notification of H.T.C. Management Services Limited as a person with significant control on 13 October 2017 | |
01 Nov 2017 | PSC07 | Cessation of Richard Coffey as a person with significant control on 5 May 2017 | |
01 Nov 2017 | PSC07 | Cessation of Aquam Corporation as a person with significant control on 13 October 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Mike Vivaldi as a person with significant control on 13 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Matthew James Hanson as a director on 25 September 2017 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |