- Company Overview for J. E. WEBB & COMPANY LIMITED (00289524)
- Filing history for J. E. WEBB & COMPANY LIMITED (00289524)
- People for J. E. WEBB & COMPANY LIMITED (00289524)
- Insolvency for J. E. WEBB & COMPANY LIMITED (00289524)
- More for J. E. WEBB & COMPANY LIMITED (00289524)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
02 Jun 2021 | AD01 | Registered office address changed from , Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2 June 2021 | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
26 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Apr 2020 | AD01 | Registered office address changed from , 40 Newcourt Road, Topsham, Exeter, EX3 0BT to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 14 April 2020 | |
02 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2020 | LIQ01 | Declaration of solvency | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Miss Lucy Margaret Bliss on 20 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Miss Lucy Margaret Bliss on 12 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 Aug 2018 | PSC07 | Cessation of Paul Joseph Bliss as a person with significant control on 28 December 2017 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Mar 2018 | PSC02 | Notification of Fairweather Builders (Southern) Ltd as a person with significant control on 6 April 2016 | |
12 Mar 2018 | TM01 | Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Jennifer Bliss on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Claire Victoria Bliss on 12 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
23 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 |