MASSEY WEBB AND ASSOCIATES LIMITED

7 Victoria Road, Folkestone, CT19 5AT, England
StatusDISSOLVED
Company No.07128071
CategoryPrivate Limited Company
Incorporated18 Jan 2010
Age14 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 15 days

SUMMARY

MASSEY WEBB AND ASSOCIATES LIMITED is an dissolved private limited company with number 07128071. It was incorporated 14 years, 4 months, 24 days ago, on 18 January 2010 and it was dissolved 2 years, 10 months, 15 days ago, on 27 July 2021. The company address is 7 Victoria Road, Folkestone, CT19 5AT, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Old address: 21 Victoria Road Victoria Road Folkestone CT19 5AT England

Change date: 2019-10-30

New address: 7 Victoria Road Folkestone CT19 5AT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: The Homeplus Building Beaver Road Ashford Kent TN23 7RR

New address: 21 Victoria Road Victoria Road Folkestone CT19 5AT

Change date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gareth Williams

Appointment date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Trevor Robert Williams

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gareth Williams

Termination date: 2016-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Linda Joyce Williams

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Gareth Williams

Change date: 2012-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: the Homeplus Building Beaver Road Ashford Kent TN23 7RR England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: Wedgwood Blind Lane Challock Ashford Kent TN25 4AU United Kingdom

Change date: 2012-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: 1 the Poplars Kenardington Ashford Kent TN26 2LX

Change date: 2011-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed massey webb insurance consultants LIMITED\certificate issued on 08/11/10

Documents

View document PDF

Incorporation company

Date: 18 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI TRANSPORT LTD

3 RUTLAND COURT,GRIMSBY,DN32 7LD

Number:07475977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANGLESEA CAPITAL 5 LLP

4 UPPER HIGH STREET,WINCHESTER,SO23 8UT

Number:OC381982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

COLINGA INVESTMENTS LIMITED

73 PALACE GATES ROAD,,N22 4BW

Number:02471734
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT LEISURE INVESTMENTS LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08155243
Status:ACTIVE
Category:Private Limited Company

J.A.G ALBA LTD

28 LINGARD STREET,CARNOUSTIE,DD7 7PY

Number:SC502106
Status:ACTIVE
Category:Private Limited Company

PEACE GARDEN MANAGEMENT LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:11914300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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