Advanced company searchLink opens in new window

BLUSTERY WIND INSTALLATIONS LIMITED

Company number 07953037

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-11
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
  • GBP 2,000,001
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
  • GBP 2,000,001
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
  • GBP 2,000,001
17 Feb 2014 AP01 Appointment of Mr Peter James Conway as a director