CANTERBURY WEB SERVICES LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY WEB SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588672

Incorporation date

05/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Katallin, Town Lane, Chartham Hatch, Canterbury Kent CT4 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon10/10/2023
Application to strike the company off the register
dot icon07/03/2023
Director's details changed for Mr Richard Peter Anthony Collinson on 2023-02-28
dot icon07/03/2023
Director's details changed for Diana Heather Ibbetson on 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon29/10/2022
Micro company accounts made up to 2022-08-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/03/2022
Cessation of Alan Leslie Ibbetson as a person with significant control on 2022-02-28
dot icon23/11/2021
Micro company accounts made up to 2021-08-31
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-08-31
dot icon15/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-08-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon08/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon10/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Diana Heather Ibbetson on 2010-02-28
dot icon13/04/2010
Director's details changed for Richard Peter Anthony Collinson on 2010-02-28
dot icon11/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/03/2009
Return made up to 05/03/09; full list of members
dot icon13/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/04/2008
Return made up to 05/03/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon21/03/2007
Return made up to 05/03/07; full list of members
dot icon02/02/2007
Ad 01/01/07--------- £ si 6@1=6 £ ic 3/9
dot icon08/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon03/05/2006
Return made up to 05/03/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon14/03/2005
Return made up to 05/03/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon18/02/2004
Amended accounts made up to 2003-08-31
dot icon27/10/2003
Total exemption full accounts made up to 2003-08-31
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon26/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon27/03/2002
Return made up to 05/03/02; full list of members
dot icon27/03/2001
Return made up to 05/03/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-08-31
dot icon16/03/2000
Full accounts made up to 1999-08-31
dot icon16/03/2000
Return made up to 05/03/00; full list of members
dot icon22/03/1999
Return made up to 05/03/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-08-31
dot icon11/03/1998
Return made up to 05/03/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-08-31
dot icon17/03/1997
Return made up to 05/03/97; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1996-08-31
dot icon31/05/1996
Certificate of change of name
dot icon08/03/1996
Return made up to 05/03/96; no change of members
dot icon20/02/1996
Certificate of change of name
dot icon26/01/1996
Accounts for a small company made up to 1995-08-31
dot icon08/03/1995
Return made up to 05/03/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-08-31
dot icon17/03/1994
Return made up to 05/03/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-08-31
dot icon05/03/1993
Return made up to 05/03/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-08-31
dot icon25/03/1992
Return made up to 05/03/92; full list of members
dot icon02/08/1991
Ad 18/07/91--------- £ si 3@1=3 £ ic 2/5
dot icon02/08/1991
Registered office changed on 02/08/91 from: 788/790 finchley road london NW11 7UR
dot icon02/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1991
Director resigned;new director appointed
dot icon02/08/1991
Accounting reference date notified as 31/08
dot icon30/07/1991
Memorandum and Articles of Association
dot icon16/07/1991
Certificate of change of name
dot icon05/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/03/1991 - 17/07/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/03/1991 - 17/07/1991
67500
Collinson, Richard Peter Anthony
Director
18/07/1991 - Present
2
Collinson, Richard Peter Anthony
Secretary
17/07/1991 - Present
-
Ibbetson, Diana Heather
Director
18/07/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY WEB SERVICES LIMITED

CANTERBURY WEB SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at Katallin, Town Lane, Chartham Hatch, Canterbury Kent CT4 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY WEB SERVICES LIMITED?

toggle

CANTERBURY WEB SERVICES LIMITED is currently Dissolved. It was registered on 05/03/1991 and dissolved on 02/01/2024.

Where is CANTERBURY WEB SERVICES LIMITED located?

toggle

CANTERBURY WEB SERVICES LIMITED is registered at Katallin, Town Lane, Chartham Hatch, Canterbury Kent CT4 7NN.

What does CANTERBURY WEB SERVICES LIMITED do?

toggle

CANTERBURY WEB SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANTERBURY WEB SERVICES LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.