- Company Overview for WEBB KITCHENS AND INTERIORS LTD. (06058259)
- Filing history for WEBB KITCHENS AND INTERIORS LTD. (06058259)
- People for WEBB KITCHENS AND INTERIORS LTD. (06058259)
- Insolvency for WEBB KITCHENS AND INTERIORS LTD. (06058259)
- More for WEBB KITCHENS AND INTERIORS LTD. (06058259)
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) |
---|---|---|---|
21 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2017 | AD01 | Registered office address changed from New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 8 May 2017 | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | LIQ02 | Statement of affairs | |
07 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Metcalfe & Sharp Ltd. 51 High Street Dymchurch Kent TN29 0NH to New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE on 1 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AP01 | Appointment of Mr Kyle Sulivan as a director | |
26 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Mr James Webb on 19 January 2011 | |
18 Feb 2011 | CH03 | Secretary's details changed for Samantha Webb on 19 January 2011 |