- Company Overview for A, EM & TL WEBB LIMITED (05867378)
- Filing history for A, EM & TL WEBB LIMITED (05867378)
- People for A, EM & TL WEBB LIMITED (05867378)
- More for A, EM & TL WEBB LIMITED (05867378)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
05 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
14 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 14 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Andrew Webb on 3 July 2010 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / andrew webb / 01/12/2008 / HouseName/Number was: , now: gap barn; Street was: upper lambton farm, now: gilsland; Area was: new lambton, now: ; Post Town was: houghton le spring, now: brampton; Region was: tyne & wear, now: cumbria; Post Code was: DH4 6DD, now: CA8 7EH; Country was: , now: united kingdom | |
03 Jul 2009 | 288c | Secretary's Change of Particulars / tracie webb / 01/12/2008 / HouseName/Number was: , now: gap barn; Street was: upper lambton farm, now: gilsland; Area was: new lambtpn, now: ; Post Town was: houghton le spring, now: brampton; Region was: tyne & wear, now: cumbria; Post Code was: DH4 6DD, now: CA8 7EH | |
02 Sep 2008 | 363a | Return made up to 05/07/08; full list of members | |
05 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Nov 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
23 Aug 2007 | 363a | Return made up to 05/07/07; full list of members | |
21 Jul 2006 | 288a | New secretary appointed | |
21 Jul 2006 | 288a | New director appointed | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU |