M C WEBB CONSTRUCTION LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Termination of appointment of Anglia Secretaries Limited as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Matthew Christopher Webb as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Matthew Christopher Webb on 2024-03-01

View Document

11/10/2311 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/10/234 October 2023 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to Prospect House Rouen Road Norwich NR1 1RE on 2023-10-04

View Document

04/10/234 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Statement of affairs

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER WEBB / 09/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER WEBB / 09/11/2019

View Document

29/08/1929 August 2019 CORPORATE SECRETARY APPOINTED ANGLIA SECRETARIES LIMITED

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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