Advanced company searchLink opens in new window

WEB CONSULTANCY LTD

Company number 07924238

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
03 Nov 2019 PSC02 Notification of Visibility Group Ltd as a person with significant control on 7 September 2019
03 Nov 2019 PSC04 Change of details for Mr Stephen Hall as a person with significant control on 7 September 2019
28 Oct 2019 AA Micro company accounts made up to 30 September 2019
28 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Sep 2019 CH01 Director's details changed for Mr Stephen Hall on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Symbol House North Road Middlesbrough TS2 1DE England to International House 12 Constance Street London E16 2DQ on 16 September 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
24 Jul 2019 CH01 Director's details changed for Mr Stephen Hall on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from Sybil House 2 North Road Middlesbrough TS2 1DE England to Symbol House North Road Middlesbrough TS2 1DE on 24 July 2019
18 Dec 2018 AD01 Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough Cleveland TS2 1BB England to Sybil House 2 North Road Middlesbrough TS2 1DE on 18 December 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
05 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Dec 2015 AD01 Registered office address changed from Boho One - F05 Bridge Street West Middlesbrough TS2 1AE to Royal Middlehaven House Gosford Street Middlesbrough Cleveland TS2 1BB on 17 December 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100