Advanced company searchLink opens in new window

CLIMBTHEWEB LTD

Company number 06897067

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)
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 Jun 2014 CH01 Director's details changed for Mr Robert Edward Paine on 12 May 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
02 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AAMD Amended accounts made up to 31 March 2010
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AD01 Registered office address changed from 75-77 Aqueduct Street Preston Lancashire PR1 7RE England on 5 July 2011
21 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of John Platt as a director
03 May 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2011 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr John Philip James Platt on 6 May 2010
22 Jul 2010 AD01 Registered office address changed from 75-77 Aqueduct Street Preston Lancashire PR1 7RE England on 22 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Robert Edward Paine on 6 May 2010
22 Jul 2010 AD01 Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA United Kingdom on 22 July 2010
06 May 2009 NEWINC Incorporation