- Company Overview for WHISKY ROBBER LIMITED (06757576)
- Filing history for WHISKY ROBBER LIMITED (06757576)
- People for WHISKY ROBBER LIMITED (06757576)
- More for WHISKY ROBBER LIMITED (06757576)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
20 Dec 2010 | CH01 | Director's details changed for Mr John Roddison on 26 November 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Apr 2009 | 288c | Director's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL | |
17 Mar 2009 | 288a | Director appointed william george chamberlain | |
25 Nov 2008 | NEWINC | Incorporation |