- Company Overview for DEAN WEBSTER ASSOCIATES LIMITED (12348225)
- Filing history for DEAN WEBSTER ASSOCIATES LIMITED (12348225)
- People for DEAN WEBSTER ASSOCIATES LIMITED (12348225)
- More for DEAN WEBSTER ASSOCIATES LIMITED (12348225)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2023 | DS01 | Application to strike the company off the register | |
16 Jun 2023 | TM01 | Termination of appointment of Dean Leslie Webster as a director on 18 August 2022 | |
16 Jun 2023 | PSC07 | Cessation of Dean Leslie Webster as a person with significant control on 18 August 2022 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from 47D Pettits Place St. Marys Street Wallingford OX10 0ER England to 2C Church Lane Wallingford Oxfordshire OX10 0DX on 4 May 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 47D St. Marys Street Wallingford OX10 0ER England to 47D Pettits Place St. Marys Street Wallingford OX10 0ER on 10 March 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 4 South View Wallingford OX10 0HJ United Kingdom to 47D St. Marys Street Wallingford OX10 0ER on 18 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
04 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-04
|