Advanced company searchLink opens in new window

WEBB SALVAGE EUROPE LIMITED

Company number 08417842

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)
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
  • GBP 1
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
  • GBP 1
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