Advanced company searchLink opens in new window

WEBBCO SERVICES LIMITED

Company number 07019407

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-03-04
11 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-04
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