- Company Overview for D J WEBB DEVELOPMENTS LIMITED (06044089)
- Filing history for D J WEBB DEVELOPMENTS LIMITED (06044089)
- People for D J WEBB DEVELOPMENTS LIMITED (06044089)
- Charges for D J WEBB DEVELOPMENTS LIMITED (06044089)
- Insolvency for D J WEBB DEVELOPMENTS LIMITED (06044089)
- More for D J WEBB DEVELOPMENTS LIMITED (06044089)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2022 | AD01 | Registered office address changed from 14 Manor Close Weston Stafford Staffordshire ST18 0JP England to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 16 November 2022 | |
16 Nov 2022 | LIQ01 | Declaration of solvency | |
16 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Sep 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
12 Jan 2022 | PSC01 | Notification of Jane Elizabeth Webb as a person with significant control on 29 January 2021 | |
12 Jan 2022 | PSC07 | Cessation of David John Webb as a person with significant control on 29 January 2021 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of David John Webb as a director on 9 August 2019 | |
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
01 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Nov 2017 | MR01 | Registration of charge 060440890004, created on 6 November 2017 | |
08 Nov 2017 | MR01 | Registration of charge 060440890003, created on 6 November 2017 |