WHIRLWIND RENEWABLES DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 ORDER OF COURT - RESTORATION

View Document

29/09/1529 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/154 June 2015 APPLICATION FOR STRIKING-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

09/12/149 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 18-22 ST MICHAELS MEWS ST. MICHAELS ROAD HEADINGLEY LEEDS LS6 3AW

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O TAXASSIST ACCOUNTANTS 3 QUEEN STREET MIRFIELD WEST YORKSHIRE WF14 8AH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 02/04/12 STATEMENT OF CAPITAL GBP 6

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED WHIRLWIND RENEWABLES LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 01/11/10 STATEMENT OF CAPITAL GBP 6

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL

View Document

05/04/115 April 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

07/12/107 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 4

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES PERKINS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB WILLIAM HARFORD SURMAN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SURMAN / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR THOMAS BENEDICT CHAPPELL

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 25 QUEENS SQUARE BUSINESS PARK HONLEY HUDDERSFIELD WEST YORKSHIRE HD9 6QZ

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WARREN

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information