Advanced company searchLink opens in new window

WEBHOLDCO LIMITED

Company number 08849291

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
18 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 11 April 2018
21 Mar 2018 AA Group of companies' accounts made up to 31 March 2017
31 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
10 May 2017 CH01 Director's details changed for Mr Terence Albert Dean on 8 March 2017
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
10 Mar 2016 AP01 Appointment of Mr Terence Albert Dean as a director on 1 March 2016
09 Mar 2016 TM01 Termination of appointment of Ashley Brendon George West as a director on 1 March 2016
12 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 64,788
11 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
26 Feb 2015 TM02 Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015
26 Feb 2015 TM01 Termination of appointment of Robert Michael Thompson as a director on 19 February 2015
12 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 64,788
30 Dec 2014 TM01 Termination of appointment of John William Green as a director on 1 December 2014
08 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
17 Jun 2014 AP03 Appointment of Mr Robert Michael Thompson as a secretary
16 Jun 2014 AP01 Appointment of Mr John William Green as a director
16 Jun 2014 AP01 Appointment of Mr Thomas Walter David Webster as a director
16 Jun 2014 AP01 Appointment of Mrs Nikola Susan Thompson as a director
16 Jun 2014 TM02 Termination of appointment of Robert Wood as a secretary