- Company Overview for WORLD WEB SOLUTIONS LIMITED (06513393)
- Filing history for WORLD WEB SOLUTIONS LIMITED (06513393)
- People for WORLD WEB SOLUTIONS LIMITED (06513393)
- More for WORLD WEB SOLUTIONS LIMITED (06513393)
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
|
|
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
|
|
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 |