Advanced company searchLink opens in new window

FRANK WEBB (PLUMBERS) LIMITED

Company number 00713910

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)
04 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2016 4.68 Liquidators' statement of receipts and payments to 2 April 2016
10 May 2016 AD01 Registered office address changed from Chandler House 5 Talbot Road Leyland PR25 2ZF to Suites 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 10 May 2016
27 Apr 2015 4.68 Liquidators' statement of receipts and payments to 2 April 2015
11 Apr 2014 AD01 Registered office address changed from 37 St. Peters Street Nottingham Nottinghamshire NG7 3EN United Kingdom on 11 April 2014
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 350
09 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
04 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW United Kingdom on 4 July 2012
09 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
22 Jun 2011 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 8LQ on 22 June 2011
22 Jun 2011 CH01 Director's details changed for Vincent Michael Laurence Machin on 1 June 2011
22 Jun 2011 CH01 Director's details changed for Steven Robert Atherton on 1 June 2011
28 Mar 2011 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 28 March 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
07 Dec 2010 AD01 Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ on 7 December 2010
14 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
23 Sep 2009 288b Appointment terminate, director and secretary robert bruce rice logged form
22 Sep 2009 287 Registered office changed on 22/09/2009 from newstead house pelham road nottingham nottinghamshire NG5 1AP
22 Sep 2009 288a Director and secretary appointed steven robert atherton