- Company Overview for WEBTEK ADVERTISING LIMITED (03740314)
- Filing history for WEBTEK ADVERTISING LIMITED (03740314)
- People for WEBTEK ADVERTISING LIMITED (03740314)
- Charges for WEBTEK ADVERTISING LIMITED (03740314)
- Insolvency for WEBTEK ADVERTISING LIMITED (03740314)
- More for WEBTEK ADVERTISING LIMITED (03740314)
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) |
---|---|---|---|
30 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | AD01 | Registered office address changed from 340/350 Lytham Road Blackpool FY4 1DW United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014 | |
11 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2013 | |
04 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AD01 | Registered office address changed from The Arley Suite Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU England on 20 November 2012 | |
26 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2012 | TM02 | Termination of appointment of David Edward Nancollas as a secretary on 1 March 2012 | |
01 Mar 2012 | AP03 | Appointment of Mr Dominic Francis James Box as a secretary on 1 March 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 8 Weston Close Northwich Cheshire CW9 8XN United Kingdom on 21 February 2012 | |
06 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Kirstie Jayne Box on 1 December 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Dominic Francis James Box on 1 December 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from The Bridgeman Centre 18 Bridgeman Terrace Wigan Lancashire WN1 1TD on 6 April 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 24/03/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jul 2008 | 288b | Appointment terminated director david powell | |
02 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
01 Apr 2008 | 288c | Director's change of particulars / dominic box / 01/04/2008 |