- Company Overview for WEBBCO SERVICES LIMITED (07019407)
- Filing history for WEBBCO SERVICES LIMITED (07019407)
- People for WEBBCO SERVICES LIMITED (07019407)
- More for WEBBCO SERVICES LIMITED (07019407)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2015 | AD01 | Registered office address changed from 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD England to 20 Barrack Square Chelmsford CM2 0UU on 3 July 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM1 0LD on 22 June 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW to 64 Broomfield Road Chelmsford Essex CM1 1SW on 19 June 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
31 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
24 Jul 2012 | AP01 | Appointment of Mr Geoffrey Neil Livesey as a director | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Jul 2012 | AD01 | Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 24 July 2012 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2012 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | AD01 | Registered office address changed from Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England on 26 July 2011 | |
19 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Mar 2011 | CERTNM |
Company name changed fsl ( southern ) LIMITED\certificate issued on 22/03/11
|
|
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | CONNOT | Change of name notice | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2011 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2009 | NEWINC | Incorporation |