- Company Overview for ABBOTT WEBSTER & CO LIMITED (06260639)
- Filing history for ABBOTT WEBSTER & CO LIMITED (06260639)
- People for ABBOTT WEBSTER & CO LIMITED (06260639)
- Charges for ABBOTT WEBSTER & CO LIMITED (06260639)
- More for ABBOTT WEBSTER & CO LIMITED (06260639)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Oct 2013 | MR01 | Registration of charge 062606390001 | |
05 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr Jason Craig Webster on 1 June 2010 | |
02 Jun 2011 | CH03 | Secretary's details changed for Elizabeth Joy Webster on 1 June 2010 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from 87 Westgate Pickering North Yorkshire YO18 8AU United Kingdom on 8 June 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Jun 2009 | 363a | Return made up to 29/05/09; full list of members |