Advanced company searchLink opens in new window

WEBB COOPER DEVELOPMENTS LIMITED

Company number 07810039

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
18 Mar 2014 TM01 Termination of appointment of Grant Cooper as a director on 12 September 2013
08 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
08 Nov 2013 CERTNM Company name changed centurion maintenance (south east) LIMITED\certificate issued on 08/11/13
08 Nov 2013 CONNOT Change of name notice
04 Nov 2013 AP01 Appointment of Mr Kevin Robert Webb as a director on 1 November 2013
04 Nov 2013 TM01 Termination of appointment of Lorriane Ann Cooper as a director on 1 November 2013
04 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
15 Jul 2013 AD01 Registered office address changed from 15 Nelson Street Southend-on-Sea Essex SS1 1EF on 15 July 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 May 2013 CERTNM Company name changed morgan churchill spencer LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-04-02
07 May 2013 CONNOT Change of name notice
09 Apr 2013 AP01 Appointment of Mr Russell Nicholas O'connor as a director on 12 March 2013
11 Mar 2013 CERTNM Company name changed freehold advisors LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2012-11-12
11 Mar 2013 CONNOT Change of name notice
20 Nov 2012 AP01 Appointment of Mrs Lorriane Ann Cooper as a director on 1 November 2012
20 Nov 2012 TM01 Termination of appointment of Stephen William Whybrow as a director on 1 November 2012
12 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Stephen William Whybrow as a director on 1 March 2012
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
05 Mar 2012 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 5 March 2012
14 Oct 2011 NEWINC Incorporation