- Company Overview for WEBB COOPER DEVELOPMENTS LIMITED (07810039)
- Filing history for WEBB COOPER DEVELOPMENTS LIMITED (07810039)
- People for WEBB COOPER DEVELOPMENTS LIMITED (07810039)
- More for WEBB COOPER DEVELOPMENTS LIMITED (07810039)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | DS01 | Application to strike the company off the register | |
18 Mar 2014 | TM01 | Termination of appointment of Grant Cooper as a director on 12 September 2013 | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | CERTNM | Company name changed centurion maintenance (south east) LIMITED\certificate issued on 08/11/13 | |
08 Nov 2013 | CONNOT | Change of name notice | |
04 Nov 2013 | AP01 | Appointment of Mr Kevin Robert Webb as a director on 1 November 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Lorriane Ann Cooper as a director on 1 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
15 Jul 2013 | AD01 | Registered office address changed from 15 Nelson Street Southend-on-Sea Essex SS1 1EF on 15 July 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 May 2013 | CERTNM |
Company name changed morgan churchill spencer LIMITED\certificate issued on 07/05/13
|
|
07 May 2013 | CONNOT | Change of name notice | |
09 Apr 2013 | AP01 | Appointment of Mr Russell Nicholas O'connor as a director on 12 March 2013 | |
11 Mar 2013 | CERTNM |
Company name changed freehold advisors LIMITED\certificate issued on 11/03/13
|
|
11 Mar 2013 | CONNOT | Change of name notice | |
20 Nov 2012 | AP01 | Appointment of Mrs Lorriane Ann Cooper as a director on 1 November 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Stephen William Whybrow as a director on 1 November 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
05 Mar 2012 | AP01 | Appointment of Stephen William Whybrow as a director on 1 March 2012 | |
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
05 Mar 2012 | AD01 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 5 March 2012 | |
14 Oct 2011 | NEWINC | Incorporation |