Advanced company searchLink opens in new window

WEBRAY LIMITED

Company number 06034114

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 DS01 Application to strike the company off the register
29 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
07 Jan 2010 CH03 Secretary's details changed for Mrs Philippa Elizabeth Langrish on 7 January 2010
07 Jan 2010 AD01 Registered office address changed from 3 Church Mews Oddfellows Road Newbury RG14 5PL on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Mr Oliver David Langrish on 7 January 2010
06 Jan 2010 CH03 Secretary's details changed for Philippa Elizabeth Syme on 5 January 2010
05 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
05 Jan 2010 CH01 Director's details changed for Oliver David Langrish on 5 January 2010
23 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 20/12/08; full list of members
15 Aug 2008 288c Director's Change of Particulars / oliver langrish / 12/08/2008 / HouseName/Number was: , now: 3; Street was: 7 embercourt road, now: church mews; Area was: , now: oddfellows road; Post Town was: thames ditton, now: newbury; Region was: surrey, now: ; Post Code was: KT7 0LH, now: RG14 5PL
15 Aug 2008 287 Registered office changed on 15/08/2008 from 7 embercourt road thames ditton surrey KT7 0LH
02 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jan 2008 363s Return made up to 20/12/07; full list of members
24 Aug 2007 288b Secretary resigned
22 Aug 2007 288a New secretary appointed
19 Jan 2007 288a New secretary appointed
19 Jan 2007 288a New director appointed
19 Jan 2007 288b Director resigned
19 Jan 2007 288b Secretary resigned
19 Jan 2007 287 Registered office changed on 19/01/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
20 Dec 2006 NEWINC Incorporation