- Company Overview for WEBB SALVAGE EUROPE LIMITED (08417842)
- Filing history for WEBB SALVAGE EUROPE LIMITED (08417842)
- People for WEBB SALVAGE EUROPE LIMITED (08417842)
- More for WEBB SALVAGE EUROPE LIMITED (08417842)
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) |
---|---|---|---|
31 Jul 2023 | AD01 | Registered office address changed from 7 Woodlands Close Ascot Berkshire SL5 9HU to 30 High Street High Street Sunningdale Ascot SL5 0NG on 31 July 2023 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mrs Tihana Jane Webb on 1 January 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Mr Peter Mark James Webb on 1 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Jan 2016 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AD01 | Registered office address changed from The Bothy Beenhams Farm Beenhams Heath Shurlock Row Berkshire RG10 0QD to 7 Woodlands Close Ascot Berkshire SL5 9HU on 6 January 2016 | |
23 Dec 2015 | DS02 | Withdraw the company strike off application | |
03 Oct 2015 | AD01 | Registered office address changed from Suite 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT to The Bothy Beenhams Farm Beenhams Heath Shurlock Row Berkshire RG10 0QD on 3 October 2015 | |
24 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off |