Advanced company searchLink opens in new window

WEBCONNECTION LIMITED

Company number 03216862

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)
10 Apr 2024 WU07 Progress report in a winding up by the court
08 Mar 2023 AD01 Registered office address changed from 2 Weybourne Street London SW18 4HQ England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 8 March 2023
08 Mar 2023 WU04 Appointment of a liquidator
09 Feb 2023 AD01 Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on 9 February 2023
04 Jan 2023 COCOMP Order of court to wind up
04 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AD01 Registered office address changed from Unit 33 575 -579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on 15 February 2022
28 Jul 2021 AA Micro company accounts made up to 30 June 2020
27 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from Suite 3 5 Battalion Court Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to Unit 33 575 -579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 16 March 2021
30 Oct 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 TM01 Termination of appointment of John Francis Noel O'connor as a director on 22 December 2017
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Villa Connections Ltd as a person with significant control on 18 May 2016
07 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
15 Aug 2016 AD01 Registered office address changed from Bracon House High Street Etchingham East Sussex TN19 7AJ to Suite 3 5 Battalion Court Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 15 August 2016
01 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 300