- Company Overview for WEBSTER MACHINES LIMITED (06817379)
- Filing history for WEBSTER MACHINES LIMITED (06817379)
- People for WEBSTER MACHINES LIMITED (06817379)
- Charges for WEBSTER MACHINES LIMITED (06817379)
- Insolvency for WEBSTER MACHINES LIMITED (06817379)
- More for WEBSTER MACHINES LIMITED (06817379)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2015 | 2.35B | Notice of move from Administration to Dissolution on 2 April 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Edward Daly as a director on 16 December 2014 | |
18 Nov 2014 | 2.24B | Administrator's progress report to 10 October 2014 | |
27 Jun 2014 | F2.18 | Notice of deemed approval of proposals | |
13 Jun 2014 | 2.17B | Statement of administrator's proposal | |
25 Apr 2014 | AD01 | Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR on 25 April 2014 | |
24 Apr 2014 | 2.12B | Appointment of an administrator | |
24 Mar 2014 | MR01 | Registration of charge 068173790008 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 27 February 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 27 November 2013 | |
30 Oct 2013 | MR04 | Satisfaction of charge 068173790007 in full | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 May 2013 | MR01 | Registration of charge 068173790007 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |