Advanced company searchLink opens in new window

CHRIS WEBB CONSTRUCTION LIMITED

Company number 14270793

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)
07 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Mar 2024 CH01 Director's details changed for Mr. Christopher James Webb on 28 April 2023
05 Feb 2024 TM01 Termination of appointment of Jo-Anne Margaret Webb as a director on 19 December 2023
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1,200
17 Aug 2022 PSC04 Change of details for Mr. Christopher James Webb as a person with significant control on 2 August 2022
16 Aug 2022 AA01 Current accounting period shortened from 31 August 2023 to 31 July 2023
15 Aug 2022 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 2 August 2022
15 Aug 2022 PSC04 Change of details for Mr. Christopher James Webb as a person with significant control on 2 August 2022
15 Aug 2022 AD01 Registered office address changed from 3 De Clare's Close Pennington Lymington SO41 8QR United Kingdom to Coronation House Coronation House 2 Queen Street Lymington Hampshire SO41 9NH on 15 August 2022
15 Aug 2022 PSC01 Notification of Jo-Anne Margaret Webb as a person with significant control on 2 August 2022
15 Aug 2022 AP01 Appointment of Mrs. Jo-Anne Margaret Webb as a director on 2 August 2022
02 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-02
  • GBP 1