Advanced company searchLink opens in new window

WEBFORMATION LTD

Company number 09990949

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
03 Jul 2019 PSC04 Change of details for Mr William Michael Bailey as a person with significant control on 2 July 2019
03 Jul 2019 TM01 Termination of appointment of Mitchell Chesterman as a director on 2 July 2019
03 Jul 2019 PSC07 Cessation of Mitchell Chesterman as a person with significant control on 2 July 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AA Micro company accounts made up to 28 February 2018
24 May 2018 AD01 Registered office address changed from Pikes Farm Forest Road Wokingham RG40 5QR United Kingdom to 1 Paddock Road Caversham Reading Berks RG4 5BY on 24 May 2018
16 Apr 2018 CS01 Confirmation statement made on 4 February 2018 with updates
16 Apr 2018 AP01 Appointment of Mr William Michael Bailey as a director on 1 January 2018
16 Apr 2018 PSC01 Notification of William Michael Bailey as a person with significant control on 1 January 2018
20 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
24 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 1,000