- Company Overview for WEEBOWEB LIMITED (06739828)
- Filing history for WEEBOWEB LIMITED (06739828)
- People for WEEBOWEB LIMITED (06739828)
- More for WEEBOWEB LIMITED (06739828)
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) |
---|---|---|---|
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jan 2016 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 Dec 2012 | AD01 | Registered office address changed from B2 Eckington Business Centre Market Street Eckington Sheffield S21 4JH United Kingdom on 21 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Feb 2011 | AD01 | Registered office address changed from 17 Napier Court Off Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 18 February 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Jon Asquith on 3 November 2009 | |
06 Mar 2009 | 288c | Director's change of particulars / jon asquith / 02/03/2009 | |
18 Feb 2009 | 288a | Director appointed jon asquith | |
18 Feb 2009 | 288a | Secretary appointed peter roy asquith | |
07 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
07 Nov 2008 | 288b | Appointment terminated director barbara kahan | |
03 Nov 2008 | NEWINC | Incorporation |