- Company Overview for WEB HOSTS LTD (04682680)
- Filing history for WEB HOSTS LTD (04682680)
- People for WEB HOSTS LTD (04682680)
- More for WEB HOSTS LTD (04682680)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AD01 | Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Beds LU1 3TD to 20 the Chase Welwyn Hertfordshire AL6 0QT on 19 June 2015 | |
21 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Mar 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
31 Mar 2010 | AD01 | Registered office address changed from 3 the Mill Race, Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TW United Kingdom on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr John Edward Biswell on 28 February 2010 | |
27 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
14 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
15 Jan 2009 | AA | Accounts for a dormant company made up to 31 October 2007 | |
31 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
29 Mar 2008 | 190 | Location of debenture register | |
29 Mar 2008 | 287 | Registered office changed on 29/03/2008 from 21 lowerfield welwyn garden city hertfordshire AL7 3JT |