Advanced company searchLink opens in new window

WEB GIANTS LIMITED

Company number 07526378

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
23 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Mr Daniel Stephen Gardner as a director on 9 November 2015
08 Oct 2015 AP01 Appointment of Aidan Anthony Jeal as a director on 3 September 2015
02 Oct 2015 TM01 Termination of appointment of Harvey James Mason as a director on 3 September 2015
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 TM01 Termination of appointment of Daniel Stephen Gardner as a director on 5 November 2014
05 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
28 Dec 2012 AD01 Registered office address changed from C/O C/O Bacs 2 Basics Ltd First Floor Victory House the Sidings Business Park Whalley Clitheroe Lancashire BB7 9SE United Kingdom on 28 December 2012
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AD01 Registered office address changed from Bags 2 Basics Ltd the First Floor Victory House the Sidings Whalley Clitheroe Lancashire BB7 9SE on 9 March 2012
28 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
21 Dec 2011 TM01 Termination of appointment of Corinne Littlewood as a director
21 Dec 2011 TM01 Termination of appointment of Andrew Sharkey as a director
21 Dec 2011 AD01 Registered office address changed from 1 Elm Street Edenfield Bury BL0 0JU on 21 December 2011
21 Dec 2011 TM01 Termination of appointment of Michael Coatman as a director
08 Aug 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
06 Jun 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100