DO. WEB DESIGN & DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Return of final meeting in a creditors' voluntary winding up |
16/11/2316 November 2023 | Liquidators' statement of receipts and payments to 2023-09-27 |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Appointment of a voluntary liquidator |
10/10/2210 October 2022 | Statement of affairs |
03/10/223 October 2022 | Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-03 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 2 CRANSHAW AVENUE CLOCK FACE ST HELENS WA9 4UR UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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