- Company Overview for WEBBRICK SYSTEMS LTD (05252709)
- Filing history for WEBBRICK SYSTEMS LTD (05252709)
- People for WEBBRICK SYSTEMS LTD (05252709)
- Insolvency for WEBBRICK SYSTEMS LTD (05252709)
- More for WEBBRICK SYSTEMS LTD (05252709)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2013 | |
09 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2012 | |
20 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | AD01 | Registered office address changed from 9 Brewery Court High Street Theale Berkshire RG7 5AH on 13 May 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Philipp Schuster as a director | |
30 Mar 2011 | TM02 | Termination of appointment of Catherine Guyatt as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of John Guyatt as a director | |
11 Nov 2010 | AR01 |
Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 9 August 2010
|
|
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for John Charles Guyatt on 7 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Alistair Glover Banks on 1 November 2009 | |
28 Jul 2009 | 88(2) | Ad 12/06/09 gbp si 15489@0.002=30.978 gbp ic 1075/1105.978 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from james and cowper phoenix house bartholomew street newbury berkshire RG14 5QA | |
26 Nov 2008 | 288b | Appointment Terminated Director guy reece | |
17 Nov 2008 | 88(2) | Capitals not rolled up | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
17 Sep 2008 | 288a | Director appointed guy reece |