Advanced company searchLink opens in new window

WEBBRICK SYSTEMS LTD

Company number 05252709

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-07
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
  • GBP 2,725.9
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
  • GBP 2,725.90
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