Advanced company searchLink opens in new window

WHIRLWIND UTILITIES LIMITED

Company number 05593035

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)
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