Advanced company searchLink opens in new window

WEBSTER AND LONG LTD

Company number 07260952

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)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 L64.04 Dissolution deferment
15 Feb 2018 L64.07 Completion of winding up
02 Nov 2016 COCOMP Order of court to wind up
02 Nov 2016 AC93 Order of court - restore and wind up
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
17 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
19 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Oct 2012 TM01 Termination of appointment of Michelle Long as a director
08 Oct 2012 AP01 Appointment of Tony Green as a director
19 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
13 Apr 2012 CERTNM Company name changed connect to me LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
13 Apr 2012 AD01 Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 13 April 2012
13 Apr 2012 TM01 Termination of appointment of Victoria Morris as a director
13 Apr 2012 AP01 Appointment of Michelle Long as a director
03 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 22 August 2011