Advanced company searchLink opens in new window

REGIONAL WEBS LIMITED

Company number 03923833

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AA Total exemption small company accounts made up to 28 August 2009
17 Apr 2010 AD01 Registered office address changed from Unit 5 Higher Barn Melbury Osmond Dorchester Dorset DT2 0XL United Kingdom on 17 April 2010
16 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 204
16 Apr 2010 CH01 Director's details changed for Paul Quinn Cooper on 1 October 2009
20 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 28 August 2009
07 May 2009 363a Return made up to 11/02/09; full list of members
07 May 2009 288c Director and Secretary's Change of Particulars / paul cooper / 01/02/2009 / HouseName/Number was: , now: 42; Street was: 13A cheap street, now: simons road; Post Code was: DT9 3PU, now: DT9 4DN; Country was: , now: united kingdom
04 Mar 2009 88(2) Ad 30/01/09 gbp si 1@1=1 gbp ic 203/204
04 Mar 2009 88(2) Ad 30/01/09 gbp si 97@1=97 gbp ic 106/203
04 Mar 2009 88(2) Ad 30/01/09 gbp si 84@1=84 gbp ic 22/106
20 Jan 2009 288b Appointment Terminated Director neil hillard
16 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
12 May 2008 287 Registered office changed on 12/05/2008 from clark house higher kingsbury milborne port dorset DT9 5EB
06 Mar 2008 363a Return made up to 11/02/08; full list of members
19 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Sep 2007 288c Secretary's particulars changed;director's particulars changed
26 Sep 2007 288c Secretary's particulars changed;director's particulars changed
05 Mar 2007 363a Return made up to 11/02/07; full list of members
02 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
03 Apr 2006 363a Return made up to 11/02/06; full list of members
03 Apr 2006 288c Secretary's particulars changed;director's particulars changed
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
08 Apr 2005 363s Return made up to 11/02/05; full list of members