Advanced company searchLink opens in new window

WEBTEK ADVERTISING LIMITED

Company number 03740314

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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