- Company Overview for WEBSTER AND LONG LTD (07260952)
- Filing history for WEBSTER AND LONG LTD (07260952)
- People for WEBSTER AND LONG LTD (07260952)
- Insolvency for WEBSTER AND LONG LTD (07260952)
- More for WEBSTER AND LONG LTD (07260952)
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
|
|
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
|
|
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
|
|
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 |