Advanced company searchLink opens in new window

WELOVETHEBEACH.COM LIMITED

Company number 06417697

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
01 Dec 2015 AD04 Register(s) moved to registered office address 5 Earlsdown Winchester Hampshire SO23 0JW
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
16 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
13 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
04 Dec 2012 AD02 Register inspection address has been changed from C/O Cummins & Co 22 St. Georges Avenue St. George Bristol BS5 8DD England
08 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
03 Nov 2011 CH03 Secretary's details changed for Mrs Felice Claire Hardy on 15 September 2011
03 Nov 2011 AD01 Registered office address changed from Hall Place, Upper Woodcott Whitchurch Hants. RG28 7PY on 3 November 2011
03 Nov 2011 CH01 Director's details changed for Mrs Felice Claire Hardy on 15 September 2011
03 Nov 2011 CH01 Director's details changed for Mr Peter Gerald Hardy on 15 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Dec 2010 AD03 Register(s) moved to registered inspection location
02 Dec 2010 AD02 Register inspection address has been changed
11 Feb 2010 CERTNM Company name changed woodcott promotions LTD\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
11 Feb 2010 CONNOT Change of name notice