Advanced company searchLink opens in new window

WEBSTER DEVELOPMENTS 3 LTD

Company number 11872356

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2023 TM01 Termination of appointment of Roger Charles Webster as a director on 1 August 2023
04 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2023 DS01 Application to strike the company off the register
14 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 PSC07 Cessation of Roger Charles Webster as a person with significant control on 20 June 2023
29 Jun 2023 TM01 Termination of appointment of Thomas Edward Barber Mawhood as a director on 20 June 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 MR04 Satisfaction of charge 118723560003 in full
02 Nov 2022 MR04 Satisfaction of charge 118723560004 in full
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 AP01 Appointment of Mr Thomas Edward Barber Mawhood as a director on 26 March 2021
06 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
01 Apr 2021 MR01 Registration of charge 118723560001, created on 26 March 2021
01 Apr 2021 MR01 Registration of charge 118723560002, created on 26 March 2021
01 Apr 2021 MR01 Registration of charge 118723560003, created on 26 March 2021
01 Apr 2021 MR01 Registration of charge 118723560004, created on 26 March 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from Suite 3 Ground Floor the Old Mill, Canalside Industrial Park Cropwell Bishop Nottingham NG12 3BE United Kingdom to 16a Loughborough Road Bunny Nottingham NG11 6QA on 4 March 2020
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP .999
  • MODEL ARTICLES ‐ Model articles adopted