Advanced company searchLink opens in new window

WEB RETAIL (UK) LTD

Company number 06808261

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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