Advanced company searchLink opens in new window

WEBT COMPANY

Company number 04414809

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
18 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
25 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 11,600
12 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11,600
05 Mar 2015 AD01 Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015
01 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 11,600
17 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
13 Mar 2013 TM01 Termination of appointment of John Turner as a director
13 Mar 2013 TM01 Termination of appointment of Nicholas Fail as a director
13 Mar 2013 TM02 Termination of appointment of John Turner as a secretary
11 Mar 2013 AP03 Appointment of Ms Rosemary Fort as a secretary
11 Mar 2013 AP01 Appointment of Mr Richard Herbert John Sutton as a director
02 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
13 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
13 May 2011 CH03 Secretary's details changed for John Charles Turner on 10 April 2011
13 May 2011 CH01 Director's details changed for Mr Nicholas James Fail on 10 April 2011
13 May 2011 CH01 Director's details changed for Mr John Charles Turner on 10 April 2011
28 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
22 Jun 2010 TM02 Termination of appointment of Waynetta Limited as a secretary
02 Jun 2009 363a Return made up to 11/04/09; no change of members