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

Webconsult Limited

Documents

Total Documents56
Total Pages156

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off
1 June 2010Final Gazette dissolved via compulsory strike-off
16 February 2010First Gazette notice for compulsory strike-off
16 February 2010First Gazette notice for compulsory strike-off
29 September 2009Compulsory strike-off action has been suspended
29 September 2009Compulsory strike-off action has been suspended
4 August 2009First Gazette notice for compulsory strike-off
4 August 2009First Gazette notice for compulsory strike-off
27 May 2009Appointment terminated director richard quick
27 May 2009Appointment Terminated Director richard quick
30 April 2009Appointment Terminated Secretary annegret habbe
30 April 2009Appointment terminated secretary annegret habbe
24 April 2009Director appointed mr martyn jago tregilgas
24 April 2009Director appointed mr martyn jago tregilgas
15 April 2009Appointment terminated director frederick habbe
15 April 2009Director's change of particulars / frederick habbe / 14/04/2009
15 April 2009Appointment Terminated Director frederick habbe
15 April 2009Director's Change of Particulars / frederick habbe / 14/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 22 trescobeas road, now: trescobeas road
15 April 2009Director's Change of Particulars / richard quick / 15/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 7 cranstar apartments, now: wyndham house college hill; Area was: hilgrove road, now: ; Post Town was: newquay, now: penryn; Country was: , now: united kingdom
15 April 2009Director's change of particulars / richard quick / 15/10/2008
4 December 2008Registered office changed on 04/12/2008 from 22 trescobeas road falmouth cornwall TR11 2JE
4 December 2008Registered office changed on 04/12/2008 from 22 trescobeas road falmouth cornwall TR11 2JE
18 November 2008Total exemption small company accounts made up to 30 June 2008
18 November 2008Total exemption small company accounts made up to 30 June 2008
3 April 2008Return made up to 02/04/08; full list of members
3 April 2008Return made up to 02/04/08; full list of members
27 November 2007New director appointed
27 November 2007New director appointed
19 November 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200
19 November 2007Ad 01/07/07--------- £ si 100@1=100 £ ic 100/200
16 November 2007Total exemption small company accounts made up to 30 June 2007
16 November 2007Total exemption small company accounts made up to 30 June 2007
11 April 2007Return made up to 02/04/07; full list of members
11 April 2007Return made up to 02/04/07; full list of members
24 October 2006Total exemption small company accounts made up to 30 June 2006
24 October 2006Total exemption small company accounts made up to 30 June 2006
19 May 2006Return made up to 02/04/06; full list of members
19 May 2006Return made up to 02/04/06; full list of members
23 December 2005Total exemption small company accounts made up to 30 June 2005
23 December 2005Total exemption small company accounts made up to 30 June 2005
13 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2005Return made up to 02/04/05; full list of members
19 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
19 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100
19 April 2004Accounting reference date extended from 30/04/05 to 30/06/05
19 April 2004Accounting reference date extended from 30/04/05 to 30/06/05
13 April 2004New director appointed
13 April 2004New secretary appointed
13 April 2004New director appointed
13 April 2004New secretary appointed
2 April 2004Director resigned
2 April 2004Secretary resigned
2 April 2004Secretary resigned
2 April 2004Incorporation
2 April 2004Incorporation
2 April 2004Director resigned
Sign up now to grow your client base. Plans & Pricing