Advanced company searchLink opens in new window

WEBNET2000 LIMITED

Company number 03679708

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2017 AD01 Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ United Kingdom to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 27 November 2017
19 Apr 2017 AD01 Registered office address changed from The Oval 14 West Walk Leicester LE1 7NA to Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ on 19 April 2017
24 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 23
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
19 Jan 2015 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 23
24 Oct 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 23
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 December 2011
29 May 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 23
29 May 2013 CH01 Director's details changed for Karl Farrington on 7 December 2012
29 May 2013 CH03 Secretary's details changed for Deborah Farrington on 7 December 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 TM01 Termination of appointment of Richard Williams Menlove as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders