- Company Overview for WEB-SERVICES.COM LIMITED (05440666)
- Filing history for WEB-SERVICES.COM LIMITED (05440666)
- People for WEB-SERVICES.COM LIMITED (05440666)
- More for WEB-SERVICES.COM LIMITED (05440666)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2014 | AD01 | Registered office address changed from Unit 5 Waters Lane Middleton Cheney Banbury Oxfordshire OX17 2NA England to C/O Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 10 November 2014 | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | AD01 | Registered office address changed from Unit 8 Riverside Business Park Tramway Road Banbury Oxfordshire OX16 5TE United Kingdom on 1 May 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP United Kingdom on 30 July 2012 | |
28 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Paul Swainson as a director | |
19 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Jonathon Philip Shaw on 28 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Paul Swainson on 28 April 2010 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 29/04/09; full list of members | |
05 Jun 2009 | 288c | Secretary's change of particulars / sarah klaes / 04/06/2009 | |
04 Jun 2009 | 288c | Director's change of particulars / jonathon shaw / 04/06/2009 | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from forge farm clattercote wharf cropredy banbury oxon OX16 1QA | |
01 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jun 2008 | 363a | Return made up to 29/04/08; full list of members | |
11 Jan 2008 | 88(2)R | Ad 17/12/07--------- £ si 1@1=1 £ ic 1/2 |