D.C. WEBTEC LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
29/02/2429 February 2024 | Application to strike the company off the register |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
07/08/197 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
26/07/1826 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
28/09/1728 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/05/1329 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASSIDY / 01/02/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR CLIVE HASTIE |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/06/073 June 2007 | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER LANCASHIRE M1 1JL |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
16/04/9916 April 1999 | DIRECTOR RESIGNED |
16/04/9916 April 1999 | NEW DIRECTOR APPOINTED |
16/04/9916 April 1999 | NEW DIRECTOR APPOINTED |
16/04/9916 April 1999 | NEW SECRETARY APPOINTED |
16/04/9916 April 1999 | REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
16/04/9916 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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