Advanced company searchLink opens in new window

WHISTLER HOMES LIMITED

Company number 11221612

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)
16 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2022 AD01 Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
08 Jun 2022 LIQ02 Statement of affairs
08 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
17 Mar 2022 TM01 Termination of appointment of Jonathon Browning as a director on 11 March 2022
05 Aug 2021 RP04AP01 Second filing for the appointment of John Robert Brownng as a director
22 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
21 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
15 Apr 2020 CH03 Secretary's details changed for Lynne Margaret Browning on 6 April 2019
15 Apr 2020 CH01 Director's details changed for Mr John Robert Browning on 16 April 2019
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
24 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
09 Apr 2019 PSC02 Notification of Marchi Developments Limited as a person with significant control on 24 August 2018
09 Apr 2019 PSC04 Change of details for Jonathon Browning as a person with significant control on 24 August 2018
20 Sep 2018 AD01 Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom to Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 20 September 2018
11 Apr 2018 AP01 Appointment of Jonathon Browning as a director
11 Apr 2018 PSC01 Notification of Jonathon Browning as a person with significant control on 11 April 2018
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 100
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 100