Advanced company searchLink opens in new window

WEBSTER & BENNETT INTERNATIONAL LIMITED

Company number 04319255

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)
11 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2012 4.68 Liquidators' statement of receipts and payments to 2 October 2012
02 May 2012 4.68 Liquidators' statement of receipts and payments to 2 April 2012
27 Oct 2011 4.68 Liquidators' statement of receipts and payments to 2 October 2011
15 Sep 2011 AD01 Registered office address changed from Beaufort House 94-96 Newhall Street Birmingham B3 1PB on 15 September 2011
03 May 2011 4.68 Liquidators' statement of receipts and payments to 2 April 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 2 October 2010
29 Apr 2010 4.68 Liquidators' statement of receipts and payments to 2 April 2010
15 Mar 2010 LIQ MISC INSOLVENCY:sos cert release of liquidator
18 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
06 Dec 2009 LIQ MISC OC Court order insolvency:replacement of liquidator
06 Dec 2009 600 Appointment of a voluntary liquidator
14 Apr 2009 2.24B Administrator's progress report to 3 April 2009
03 Apr 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2008 2.24B Administrator's progress report to 9 October 2008
23 Sep 2008 2.16B Statement of affairs with form 2.14B
15 Jul 2008 2.23B Result of meeting of creditors
07 Jul 2008 2.26B Amended certificate of constitution of creditors' committee
06 Jun 2008 2.17B Statement of administrator's proposal
28 Apr 2008 287 Registered office changed on 28/04/2008 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY
23 Apr 2008 2.12B Appointment of an administrator
20 Mar 2008 363a Return made up to 08/11/07; full list of members
01 Feb 2008 288a New secretary appointed;new director appointed
21 Dec 2007 288b Secretary resigned;director resigned