- Company Overview for WEB RETAIL (UK) LTD (06808261)
- Filing history for WEB RETAIL (UK) LTD (06808261)
- People for WEB RETAIL (UK) LTD (06808261)
- Charges for WEB RETAIL (UK) LTD (06808261)
- Insolvency for WEB RETAIL (UK) LTD (06808261)
- More for WEB RETAIL (UK) LTD (06808261)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2014 | |
10 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2013 | |
12 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AD01 | Registered office address changed from Old Hall House Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QD United Kingdom on 17 October 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 May 2012 | AP01 | Appointment of Mr Christopher James Mossom as a director | |
02 May 2012 | TM01 | Termination of appointment of Valerie Ward as a director | |
02 May 2012 | AP01 | Appointment of Mr Matthew Tony Ward as a director | |
02 May 2012 | AP01 | Appointment of Mr David Buchan Mackenzie as a director | |
09 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
24 Nov 2011 | AD01 | Registered office address changed from 2 Albert Road Tamworth Staffordshire B79 7JN United Kingdom on 24 November 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Dec 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2009 | 288a | Director appointed valerie ward | |
20 Apr 2009 | 288b | Appointment terminated director matthew ward | |
16 Apr 2009 | CERTNM | Company name changed core information systems LTD\certificate issued on 20/04/09 | |
03 Feb 2009 | NEWINC | Incorporation |