- Company Overview for WEBCONSTRUCT LTD (07882306)
- Filing history for WEBCONSTRUCT LTD (07882306)
- People for WEBCONSTRUCT LTD (07882306)
- More for WEBCONSTRUCT LTD (07882306)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
10 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jul 2017 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 27 June 2017 | |
28 Jun 2017 | PSC07 | Cessation of Gareth Kelly as a person with significant control on 27 June 2017 | |
28 Jun 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 September 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 27 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Gareth Kelly as a director on 27 June 2017 | |
15 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
31 Jul 2015 | CH01 | Director's details changed for Mr Gareth Kelly on 31 July 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Gareth Kelly on 24 December 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Gareth Kelly on 16 January 2012 | |
14 Dec 2011 | NEWINC |
Incorporation
|