- Company Overview for ROGERS & WEBB PROPERTIES LIMITED (04195946)
- Filing history for ROGERS & WEBB PROPERTIES LIMITED (04195946)
- People for ROGERS & WEBB PROPERTIES LIMITED (04195946)
- More for ROGERS & WEBB PROPERTIES LIMITED (04195946)
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) |
---|---|---|---|
28 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
14 Jul 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
26 Oct 2021 | AC92 | Restoration by order of the court | |
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
10 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Neil Webb as a director on 18 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
23 Apr 2018 | AD01 | Registered office address changed from Unit 1 Cannock Motor Village Chasewood Drive Cannock Staffordshire WS12 5LT to Ensor House 103 a High Street Chasetown Burntwood WS7 3XQ on 23 April 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|