- Company Overview for WHISTLER HOMES LIMITED (11221612)
- Filing history for WHISTLER HOMES LIMITED (11221612)
- People for WHISTLER HOMES LIMITED (11221612)
- Insolvency for WHISTLER HOMES LIMITED (11221612)
- More for WHISTLER HOMES LIMITED (11221612)
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
|
|
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
|
|
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
|