- Company Overview for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Filing history for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- People for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Charges for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Insolvency for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- More for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
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) |
---|---|---|---|
12 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2022 | LIQ02 | Statement of affairs | |
18 Oct 2022 | PSC05 | Change of details for Eleco Plc as a person with significant control on 12 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 12 October 2022 | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | TM01 | Termination of appointment of Muhammad Omar Mohsin Hamid as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Jonathan Albert Hunter as a director on 24 June 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 9 November 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021 | |
27 Oct 2021 | PSC05 | Change of details for Eleco Plc as a person with significant control on 20 October 2021 | |
25 Oct 2021 | PSC05 | Change of details for Eleco Plc as a person with significant control on 6 April 2016 | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jun 2021 | TM01 | Termination of appointment of Eleco Directors Limited as a director on 15 June 2021 | |
01 Jan 2021 | PSC05 | Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
07 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Jun 2018 | AP01 | Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 |