A WEBB PROPERTY MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/07/1930 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
14/05/1914 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/05/191 May 2019 | APPLICATION FOR STRIKING-OFF |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
11/10/1811 October 2018 | 31/03/17 UNAUDITED ABRIDGED |
14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | FIRST GAZETTE |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WEBB |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/06/1713 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 8 DAVID DRIVE HAROLD WOOD ESSEX RM3 0XX |
04/04/164 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANGEL WEBB WEBB / 01/01/2015 |
07/05/157 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
23/07/1423 July 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
11/08/1111 August 2011 | DISS40 (DISS40(SOAD)) |
11/08/1111 August 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/08/119 August 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
26/07/1126 July 2011 | FIRST GAZETTE |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
22/10/1022 October 2010 | 24/03/08 NO CHANGES |
22/10/1022 October 2010 | Annual return made up to 24 March 2009 with full list of shareholders |
22/10/1022 October 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
27/07/1027 July 2010 | FIRST GAZETTE |
09/03/109 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA WEBB / 17/02/2009 |
10/02/0910 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
26/02/0826 February 2008 | 31/03/07 TOTAL EXEMPTION FULL |
20/02/0820 February 2008 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
05/02/085 February 2008 | STRIKE-OFF ACTION DISCONTINUED |
25/09/0725 September 2007 | FIRST GAZETTE |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED |
21/01/0721 January 2007 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 36 PRIORY ROAD ROMFORD ESSEX RM3 9AT |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A WEBB PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company