About

Registered Number: 03636359
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 4 months ago)
Registered Address: Calderbrook House, Crossroads Rippingale, Bourne, Lincolnshire, PE10 0TE

 

Gwaihir Ltd was registered on 22 September 1998 and has its registered office in Lincolnshire. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 13 May 2014
COCOMP - Order to wind up 12 May 2014
DISS16(SOAS) - N/A 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH03 - Change of particulars for secretary 26 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 15 January 2009
363s - Annual Return 15 January 2009
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 20 July 2005
AAMD - Amended Accounts 19 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 October 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 06 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
363s - Annual Return 04 November 1999
MEM/ARTS - N/A 29 October 1998
CERTNM - Change of name certificate 27 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
MEM/ARTS - N/A 02 October 1998
123 - Notice of increase in nominal capital 02 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.