Advanced company searchLink opens in new window

WEBMANAGA LIMITED

Company number 06787757

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)
25 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Oct 2011 TM02 Termination of appointment of Ron Walker as a secretary
22 Sep 2011 TM01 Termination of appointment of Polly Halford as a director
12 Aug 2011 AD01 Registered office address changed from the Studio R/O 167 High Street Berkhamsted Hertfordshire HP4 3HB on 12 August 2011
12 Aug 2011 AP01 Appointment of Mr Thomas Morgan Halford as a director
12 Aug 2011 AP01 Appointment of Miss Bernadette Ann Hamill as a director
07 Apr 2011 TM01 Termination of appointment of Ronald Walker as a director
31 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Sep 2010 TM01 Termination of appointment of Rhian Walker as a director
23 Aug 2010 AP01 Appointment of Polly Emmanuelle Sophie Halford as a director
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Ronald Leslie Walker on 9 January 2010
21 Jan 2010 CH01 Director's details changed for Mrs Rhian Wynne Walker on 9 January 2010