WEBB WARE LIMITED

45 Oakfield Road 45 Oakfield Road, Bristol, BS8 2AX
StatusDISSOLVED
Company No.05972480
CategoryPrivate Limited Company
Incorporated19 Oct 2006
Age17 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years6 years, 11 months, 29 days

SUMMARY

WEBB WARE LIMITED is an dissolved private limited company with number 05972480. It was incorporated 17 years, 7 months, 2 days ago, on 19 October 2006 and it was dissolved 6 years, 11 months, 29 days ago, on 23 May 2017. The company address is 45 Oakfield Road 45 Oakfield Road, Bristol, BS8 2AX.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD

Change date: 2015-02-10

New address: 45 Oakfield Road Clifton Bristol BS8 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kingsley Peter Webb

Change date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kingsley Peter Webb

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kingsley webb / 09/10/2008

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 04/04/07 from: courtyard house 26 oakfield road bristol BS8 2AT

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: 8 kings road clifton bristol BS8 4AB

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 19 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:FC034833
Status:ACTIVE
Category:Other company type

ELEGANCKI HOME FURNITURES LTD

B1 BUSINESS CENTRE SUITE 206,BLACKBURN,BB1 2QY

Number:10841652
Status:ACTIVE
Category:Private Limited Company

EMPIRICAL EVENTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09467203
Status:ACTIVE
Category:Private Limited Company

LESLEY CONSULTING LIMITED

11 EGGAR CLOSE,MANCHESTER,M29 7SJ

Number:06536944
Status:ACTIVE
Category:Private Limited Company

SEU PHONE 28 INVEST LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11545026
Status:ACTIVE
Category:Private Limited Company

SOUTH CHINA SECURITIES (UK) LIMITED

1ST FLOOR,LONDON,SW1Y 4LR

Number:02409847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source