Advanced company searchLink opens in new window

WEBMOCO LTD

Company number 07167621

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)
25 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
22 Oct 2021 AD01 Registered office address changed from 115B Warwick Street Leamington Spa Warwickshire CV32 4QZ to 2nd Floor 14 Castle Street Liverpool L2 0NE on 22 October 2021
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
01 Oct 2020 AD01 Registered office address changed from 115B Warwick Street Leamington Spa Warwickshire CV32 4QZ to 115B Warwick Street Leamington Spa Warwickshire CV32 4QZ on 1 October 2020
29 Sep 2020 LIQ02 Statement of affairs
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-04
29 Sep 2020 600 Appointment of a voluntary liquidator
07 Apr 2020 AA Unaudited abridged accounts made up to 29 February 2020
24 Mar 2020 TM01 Termination of appointment of Christopher Michael Hurst as a director on 20 March 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
18 Jul 2019 TM01 Termination of appointment of Paul Kehoe as a director on 18 July 2019
18 Apr 2019 AA Unaudited abridged accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
27 Apr 2018 AA Unaudited abridged accounts made up to 28 February 2018
16 Mar 2018 AP01 Appointment of Mr Paul Kehoe as a director on 15 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 130.22
23 Nov 2017 TM01 Termination of appointment of Richard John Michael Jephcott as a director on 20 November 2017
31 May 2017 AA Unaudited abridged accounts made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Oct 2016 SH03 Purchase of own shares.
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 137.06