Download leads from Nexok and grow your business. Find out more

Webstar Properties Limited

Documents

Total Documents78
Total Pages314

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off
17 November 2015Final Gazette dissolved via voluntary strike-off
4 August 2015First Gazette notice for voluntary strike-off
4 August 2015First Gazette notice for voluntary strike-off
22 July 2015Application to strike the company off the register
22 July 2015Application to strike the company off the register
24 April 2015Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to The Stables C/O Highfield 85 West Hill Portishead Bristol Avon BS20 6LQ on 24 April 2015
24 April 2015Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to The Stables C/O Highfield 85 West Hill Portishead Bristol Avon BS20 6LQ on 24 April 2015
28 November 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
28 November 2014Director's details changed for Ms Nicola Jane Webb on 23 August 2013
28 November 2014Registered office address changed from 5 Napier Road Redland Bristol BS6 6RT to The Cottage Church Road South Portishead Bristol BS20 6PU on 28 November 2014
28 November 2014Secretary's details changed for Ms Nicola Jane Webb on 23 August 2013
28 November 2014Director's details changed for Ms Nicola Jane Webb on 23 August 2013
28 November 2014Secretary's details changed for Ms Nicola Jane Webb on 23 August 2013
28 November 2014Registered office address changed from 5 Napier Road Redland Bristol BS6 6RT to The Cottage Church Road South Portishead Bristol BS20 6PU on 28 November 2014
28 November 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50
7 October 2014Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50
7 October 2014Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50
3 October 2014Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
3 October 2014Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
2 October 2014Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
2 October 2014Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50
30 September 2014Director's details changed for Ms Nicola Jane Webb on 1 October 2009
30 September 2014Director's details changed for Marcus Roger Webb on 1 October 2009
30 September 2014Director's details changed for Marcus Roger Webb on 1 October 2009
30 September 2014Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to 5 Napier Road Redland Bristol BS6 6RT on 30 September 2014
30 September 2014Director's details changed for Marcus Roger Webb on 1 October 2009
30 September 2014Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50
30 September 2014Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 50
30 September 2014Director's details changed for Ms Nicola Jane Webb on 1 October 2009
30 September 2014Registered office address changed from The Cottage Church Road South Portishead Bristol BS20 6PU to 5 Napier Road Redland Bristol BS6 6RT on 30 September 2014
30 September 2014Director's details changed for Ms Nicola Jane Webb on 1 October 2009
26 September 2014Annual return made up to 31 October 2008 with a full list of shareholders
26 September 2014Annual return made up to 31 October 2008 with a full list of shareholders
10 September 2014Annual return made up to 31 October 2006
10 September 2014Annual return made up to 31 October 2006
10 September 2014Annual return made up to 31 October 2007
10 September 2014Annual return made up to 31 October 2007
29 August 2014Total exemption small company accounts made up to 31 October 2013
29 August 2014Total exemption small company accounts made up to 31 October 2012
29 August 2014Total exemption small company accounts made up to 31 October 2009
29 August 2014Total exemption small company accounts made up to 31 October 2010
29 August 2014Total exemption small company accounts made up to 31 October 2009
29 August 2014Total exemption small company accounts made up to 31 October 2011
29 August 2014Total exemption small company accounts made up to 31 October 2010
29 August 2014Total exemption small company accounts made up to 31 October 2011
29 August 2014Total exemption small company accounts made up to 31 October 2012
29 August 2014Total exemption small company accounts made up to 31 October 2013
13 May 2014Satisfaction of charge 1 in full
13 May 2014Satisfaction of charge 1 in full
14 November 2013Termination of appointment of Marcus Webb as a director
14 November 2013Registered office address changed from 5 Napier Road Redland Bristol Avon BS6 6RT on 14 November 2013
14 November 2013Registered office address changed from 5 Napier Road Redland Bristol Avon BS6 6RT on 14 November 2013
14 November 2013Director's details changed for Nicola Jane Webb on 23 August 2013
14 November 2013Restoration by order of the court
14 November 2013Termination of appointment of Marcus Webb as a director
14 November 2013Director's details changed for Nicola Jane Webb on 23 August 2013
14 November 2013Restoration by order of the court
27 January 2009Final Gazette dissolved via compulsory strike-off
27 January 2009Final Gazette dissolved via compulsory strike-off
30 July 2008First Gazette notice for compulsory strike-off
30 July 2008First Gazette notice for compulsory strike-off
25 July 2006Return made up to 31/10/05; full list of members
25 July 2006Return made up to 31/10/05; full list of members
22 July 2005Total exemption small company accounts made up to 31 October 2004
22 July 2005Total exemption small company accounts made up to 31 October 2004
16 July 2004Total exemption small company accounts made up to 31 October 2003
16 July 2004Total exemption small company accounts made up to 31 October 2003
21 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 October 2003Registered office changed on 18/10/03 from: 30 wood vale, forest hill london, SE23 3EE
18 October 2003Registered office changed on 18/10/03 from: 30 wood vale, forest hill london, SE23 3EE
24 January 2003Particulars of mortgage/charge
24 January 2003Particulars of mortgage/charge
31 October 2002Incorporation
31 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed