About

Registered Number: 03988812
Date of Incorporation: 09/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE

 

Cobweb Applications Ltd was registered on 09 May 2000 and has its registered office in Bovey Tracey in Devon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 February 2014
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 09 December 2009
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
AA - Annual Accounts 26 February 2002
225 - Change of Accounting Reference Date 26 February 2002
363s - Annual Return 10 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
225 - Change of Accounting Reference Date 17 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.