- Company Overview for WEBB ONE LIMITED (03272447)
- Filing history for WEBB ONE LIMITED (03272447)
- People for WEBB ONE LIMITED (03272447)
- Charges for WEBB ONE LIMITED (03272447)
- Insolvency for WEBB ONE LIMITED (03272447)
- More for WEBB ONE LIMITED (03272447)
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) |
---|---|---|---|
16 Aug 2024 | AD01 | Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 16 August 2024 | |
17 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2024 | |
14 Apr 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 14 April 2024 | |
12 Jan 2024 | LIQ08 | Certificate of removal of voluntary liquidator | |
16 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 | |
21 Jun 2022 | LIQ06 | Resignation of a liquidator | |
31 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
30 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
28 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
04 Mar 2019 | AD01 | Registered office address changed from Webb One Ltd 124-125 High Street Uxbridge Middlesex UB8 1JT to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 March 2019 | |
02 Mar 2019 | LIQ01 | Declaration of solvency | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Clifford Webb on 22 December 2016 | |
03 Jan 2017 | CH03 | Secretary's details changed for Noreeza Bibi Webb on 22 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|