Advanced company searchLink opens in new window

WORLD WEB SOLUTIONS LIMITED

Company number 06513393

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2015 AD01 Registered office address changed from 2 Paxton Street Ferryhill County Durham DL17 8NU to 2 Low Hogg Street Trimdon Colliery Trimdon Station County Durham TS29 6LL on 9 November 2015
20 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
30 Jan 2015 AD01 Registered office address changed from 49 Granville Terrace Binchester Bishop Auckland County Durham DL14 8AT to 2 Paxton Street Ferryhill County Durham DL17 8NU on 30 January 2015
06 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Jul 2013 AD01 Registered office address changed from 52 Trent Street Stockton-on-Tees Cleveland TS20 2DP United Kingdom on 2 July 2013
25 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr David Raymond Carr on 9 March 2012
09 Mar 2012 AD01 Registered office address changed from 67 the Greenway Middlesbrough Cleveland TS3 9NQ United Kingdom on 9 March 2012
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Aug 2011 TM02 Termination of appointment of Tina Irving as a secretary
04 Aug 2011 AD01 Registered office address changed from 29 Prospect Terrace New Brancepeth Durham DH7 7EJ on 4 August 2011
04 Aug 2011 CH01 Director's details changed for Mr David Raymond Carr on 30 July 2011
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Mr David Raymond Carr on 20 October 2009
25 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
10 Mar 2009 363a Return made up to 26/02/09; full list of members