M WEBB PLANT HIRE LIMITED
Status | DISSOLVED |
Company No. | 06796619 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 4 months, 16 days |
SUMMARY
M WEBB PLANT HIRE LIMITED is an dissolved private limited company with number 06796619. It was incorporated 15 years, 6 months, 11 days ago, on 21 January 2009 and it was dissolved 3 years, 4 months, 16 days ago, on 16 March 2021. The company address is Netherend House Netherend House, Halesowen, B63 2RA, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Capital allotment shares
Date: 25 Aug 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 8 GBP
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Paul Brettell
Appointment date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 09 May 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-01
Capital : 5 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Vera Webb
Termination date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Brettell
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Jane Vera Webb
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Martyn Robert Webb
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Matthew Webb
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Martyn Robert Webb
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Lee Brettell
Documents
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Some Companies
UNIT ONE MANOR FARM,BATH,BA2 7BP
Number: | 06131234 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 04034131 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 PARK ROAD,,W4 3HP
Number: | 05045542 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HOUSE,TELFORD,TF7 4NA
Number: | 06928575 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKHAM VALE ENVIRONMENT CENTRE MARKHAM LANE,CHESTERFIELD,S44 5HY
Number: | 04532181 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 07988752 |
Status: | ACTIVE |
Category: | Private Limited Company |