Advanced company searchLink opens in new window

WEB-EDUCATION LIMITED

Company number 05690981

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
24 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Neil Michael Owens on 30 January 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Apr 2009 363a Return made up to 30/01/09; full list of members
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2008 363a Return made up to 30/01/08; full list of members
01 Aug 2008 287 Registered office changed on 01/08/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG united kingdom
01 Aug 2008 190 Location of debenture register
01 Aug 2008 353 Location of register of members
01 Aug 2008 287 Registered office changed on 01/08/2008 from 85 ambrose street york yorkshire YO10 4DT
31 Jul 2008 288c Secretary's Change of Particulars / nicola johnson / 01/06/2008 / Surname was: johnson, now: owens; HouseName/Number was: , now: 85; Street was: 85 ambrose street, now: ambrose street
21 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Mar 2007 363s Return made up to 30/01/07; full list of members
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New secretary appointed
08 Feb 2006 288b Secretary resigned
08 Feb 2006 288b Director resigned
08 Feb 2006 287 Registered office changed on 08/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
30 Jan 2006 NEWINC Incorporation