Advanced company searchLink opens in new window

WEBCONSTRUCT LTD

Company number 07882306

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
10 Oct 2017 AA Micro company accounts made up to 30 September 2017
14 Jul 2017 PSC02 Notification of Sme Acquisitions Limited as a person with significant control on 27 June 2017
28 Jun 2017 PSC07 Cessation of Gareth Kelly as a person with significant control on 27 June 2017
28 Jun 2017 AA01 Current accounting period shortened from 31 March 2018 to 30 September 2017
28 Jun 2017 AP01 Appointment of Mr Duncan John Strike as a director on 27 June 2017
28 Jun 2017 TM01 Termination of appointment of Gareth Kelly as a director on 27 June 2017
15 May 2017 AA Micro company accounts made up to 31 March 2017
01 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Mr Gareth Kelly on 31 July 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 Dec 2014 CH01 Director's details changed for Mr Gareth Kelly on 24 December 2014
07 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr Gareth Kelly on 16 January 2012
14 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted