- Company Overview for WEBCONNECTION LIMITED (03216862)
- Filing history for WEBCONNECTION LIMITED (03216862)
- People for WEBCONNECTION LIMITED (03216862)
- Insolvency for WEBCONNECTION LIMITED (03216862)
- More for WEBCONNECTION LIMITED (03216862)
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
|