Advanced company searchLink opens in new window

WHISKY ROBBER LIMITED

Company number 06757576

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)
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
  • GBP 1
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