WEBBERS POST LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/01/198 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/10/1816 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/10/183 October 2018 | APPLICATION FOR STRIKING-OFF |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074025950002 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1322 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DENTON / 15/10/2013 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS KEELING / 15/10/2013 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074025950002 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074025950001 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM |
26/03/1326 March 2013 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
23/10/1223 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
29/08/1229 August 2012 | 13/08/12 STATEMENT OF CAPITAL GBP 100 |
23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SPURWAY |
23/08/1223 August 2012 | DIRECTOR APPOINTED MR JONATHAN CHARLES DENTON |
23/08/1223 August 2012 | SECRETARY APPOINTED MR JONATHAN CHARLES DENTON |
10/08/1210 August 2012 | COMPANY NAME CHANGED STONEGALLOWS LIMITED CERTIFICATE ISSUED ON 10/08/12 |
14/02/1214 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
19/10/1119 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR APPOINTED MR TREVOR JOHN SPURWAY |
18/11/1018 November 2010 | DIRECTOR APPOINTED THOMAS FRANCIS KEELING |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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