WEBKICK LTD

07897972
BIZSPACE, STEEL HOUSE PLOT 4300, SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7FP

Documents

Documents
Date Category Description Pages
08 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
08 Oct 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 58 Buy now
01 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Nov 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
14 Nov 2023 resolution Resolution 1 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 officers Appointment of director (Mr Joe Shrimpton) 2 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2020 accounts Annual Accounts 7 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2018 accounts Annual Accounts 2 Buy now
07 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 officers Termination of appointment of director (Craig Brian Compton) 1 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
14 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2016 accounts Annual Accounts 2 Buy now
12 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 officers Termination of appointment of director (Paul Anthony Winter) 1 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
20 Mar 2015 officers Termination of appointment of director (Alexander Teugels) 1 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
25 Jun 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Jun 2012 capital Return of Allotment of shares 4 Buy now
23 Apr 2012 officers Appointment of director (Mr Craig Brian Compton) 2 Buy now
05 Jan 2012 incorporation Incorporation Company 8 Buy now