Advanced company searchLink opens in new window

WEBESTORES LTD

Company number 01878386

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
25 Sep 2018 TM01 Termination of appointment of Ross Christian Sanger as a director on 19 July 2018
13 Jul 2018 AD01 Registered office address changed from 321 Faraday Mill Trade Park Faraday Road Plymouth PL4 0st to Burrington Business Park Burrington Road Plymouth PL5 3LX on 13 July 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
03 Jul 2018 PSC02 Notification of Construction Materials Online Limited as a person with significant control on 7 June 2018
03 Jul 2018 PSC07 Cessation of Nigel Henry Webster as a person with significant control on 7 June 2018
03 Jul 2018 CH01 Director's details changed for Mr Ross Christian Sanger on 3 July 2018
15 Jun 2018 MR01 Registration of charge 018783860007, created on 7 June 2018
11 Jun 2018 TM01 Termination of appointment of Nigel Henry Webster as a director on 7 June 2018
11 Jun 2018 TM01 Termination of appointment of David Cox as a director on 7 June 2018
11 Jun 2018 AP01 Appointment of Mr Ross Christian Sanger as a director on 7 June 2018
11 Jun 2018 AP01 Appointment of Mr Andrew Albert Dunkley as a director on 7 June 2018
31 May 2018 MR04 Satisfaction of charge 1 in full
31 May 2018 MR04 Satisfaction of charge 2 in full
31 May 2018 MR04 Satisfaction of charge 3 in full
31 May 2018 MR04 Satisfaction of charge 4 in full
31 May 2018 MR04 Satisfaction of charge 6 in full
31 May 2018 MR04 Satisfaction of charge 5 in full
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Aug 2017 TM02 Termination of appointment of Helen Webster as a secretary on 8 August 2017
05 Jul 2017 PSC01 Notification of Nigel Henry Webster as a person with significant control on 6 April 2016