- Company Overview for WEB EXPORTERS LIMITED (03899311)
- Filing history for WEB EXPORTERS LIMITED (03899311)
- People for WEB EXPORTERS LIMITED (03899311)
- More for WEB EXPORTERS LIMITED (03899311)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2012 | DS01 | Application to strike the company off the register | |
24 May 2012 | TM01 | Termination of appointment of Alan Thomas Fletcher as a director on 31 December 2011 | |
24 May 2012 | TM01 | Termination of appointment of Ian Fisher as a director on 31 December 2011 | |
24 May 2012 | TM02 | Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011 | |
14 Feb 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-02-14
|
|
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
02 Feb 2010 | CH03 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Ian Fisher on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
06 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
06 Jan 2009 | 288c | Director's Change of Particulars / andrew fischer / 08/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: little casterton; Area was: st. Martins, now: ; Post Town was: stamford, now: rutland; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom | |
29 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
08 Jan 2008 | 363a | Return made up to 23/12/07; full list of members | |
03 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
13 Feb 2007 | 363s | Return made up to 23/12/06; full list of members | |
13 Feb 2007 | 363(288) |
Director's particulars changed
|
|
16 Oct 2006 | AA | Accounts made up to 31 December 2005 |