About

Registered Number: 06272754
Date of Incorporation: 07/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: Soar Works, Knutton Road, Sheffield, S5 9NU

 

Founded in 2007, Web Equip Ltd have registered office in Sheffield, it has a status of "Dissolved". The companies directors are Clarke, Paul Andrew, Mclachlan, Staurt.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Paul Andrew 07 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCLACHLAN, Staurt 07 June 2007 18 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 17 January 2012
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 31 March 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 23 August 2007
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.