Advanced company searchLink opens in new window

WEBSTER MACHINES LIMITED

Company number 06817379

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)
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
  • GBP 100
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