- Company Overview for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Filing history for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- People for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Charges for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- Insolvency for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
- More for WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED (02196323)
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 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 | |
20 Aug 2017 | TM01 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Mar 2017 | TM01 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AD01 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016 | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
28 Jul 2014 | TM01 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 | |
28 Jul 2014 | AP02 | Appointment of Eleco Directors Limited as a director on 28 July 2014 | |
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
10 Mar 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 |