Advanced company searchLink opens in new window

WHISTLER CONTRACTS LTD

Company number 05553511

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 DS01 Application to strike the company off the register
14 Sep 2010 TM01 Termination of appointment of David Thomas as a director
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Mar 2010 CH01 Director's details changed for Mr David Thomas on 21 March 2010
03 Nov 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
03 Nov 2009 AP01 Appointment of Mr David Thomas as a director
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Sep 2008 363a Return made up to 05/09/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / cxc directors LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
08 Sep 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 06/09/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
08 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Oct 2007 363a Return made up to 05/09/07; full list of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB
01 Oct 2007 AAMD Amended accounts made up to 30 September 2006
26 Jun 2007 AA Accounts made up to 30 September 2006
05 Sep 2006 363a Return made up to 05/09/06; full list of members
08 Aug 2006 287 Registered office changed on 08/08/06 from: 15 rectory road farnborough hampshire GU14 7BU
27 Apr 2006 88(2)R Ad 01/04/06--------- £ si 100@1=100 £ ic 500/600
24 Feb 2006 88(2)R Ad 11/02/06--------- £ si 100@1=100 £ ic 400/500
22 Feb 2006 88(2)R Ad 30/01/06--------- £ si 100@1=100 £ ic 300/400
16 Feb 2006 88(2)R Ad 07/01/06--------- £ si 99@1=99 £ ic 201/300
16 Feb 2006 88(2)R Ad 28/01/06--------- £ si 100@1=100 £ ic 101/201
16 Feb 2006 88(2)R Ad 14/01/06--------- £ si 100@1=100 £ ic 1/101