Advanced company searchLink opens in new window

WEBB ONE LIMITED

Company number 03272447

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-08
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
  • GBP 100
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
  • GBP 100