Advanced company searchLink opens in new window

WEB FACTS LIMITED

Company number 03671787

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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
07 May 2020 AA Micro company accounts made up to 31 December 2019
12 Mar 2020 AD01 Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 12 March 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
12 Mar 2020 LIQ01 Declaration of solvency
22 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 Dec 2014 AD04 Register(s) moved to registered office address 8 Blackstock Mews Islington London N4 2BT
08 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS on 2 July 2014
09 Dec 2013 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
17 Oct 2013 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 October 2013