Advanced company searchLink opens in new window

WESTINSURE, WEBB LIMITED

Company number 00318521

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
24 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
18 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
27 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
27 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
22 Jul 2011 4.70 Declaration of solvency
22 Jul 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-17
  • GBP 8,810
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
29 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
17 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 17 December 2009
17 Dec 2009 CH03 Secretary's details changed for Mr Timothy Charles Craton on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Timothy Duncan Philip on 17 December 2009
18 Nov 2009 TM01 Termination of appointment of Antony Proverbs as a director
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN
17 Dec 2008 287 Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST