Advanced company searchLink opens in new window

J. E. WEBB & COMPANY LIMITED

Company number 00289524

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
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