- Company Overview for BLUSTERY WIND INSTALLATIONS LIMITED (07953037)
- Filing history for BLUSTERY WIND INSTALLATIONS LIMITED (07953037)
- People for BLUSTERY WIND INSTALLATIONS LIMITED (07953037)
- Insolvency for BLUSTERY WIND INSTALLATIONS LIMITED (07953037)
- More for BLUSTERY WIND INSTALLATIONS LIMITED (07953037)
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) |
---|---|---|---|
02 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2019 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2018 | |
14 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2017 | |
25 Apr 2016 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 25 April 2016 | |
22 Apr 2016 | 4.70 | Declaration of solvency | |
22 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Darryl Scott Tishler as a director on 8 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Timothy Philip Levy as a director on 8 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Mark David Edworthy as a director on 8 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
02 Nov 2015 | TM01 | Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Mark David Edworthy on 16 February 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 16 February 2015 | |
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 | |
17 Jul 2014 | CH03 | Secretary's details changed for Heidi Elliss on 3 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
17 Feb 2014 | AP01 | Appointment of Mr Peter James Conway as a director |