- Company Overview for WEBHOLDCO LIMITED (08849291)
- Filing history for WEBHOLDCO LIMITED (08849291)
- People for WEBHOLDCO LIMITED (08849291)
- More for WEBHOLDCO LIMITED (08849291)
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
|
|
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
|
|
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 |