About

Registered Number: 08417842
Date of Incorporation: 25/02/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 7 Woodlands Close, Ascot, Berkshire, SL5 9HU

 

Having been setup in 2013, Webb Salvage Europe Ltd have registered office in Ascot, it's status at Companies House is "Active". The companies directors are Webb, Peter Mark James, Webb, Tihana Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Peter Mark James 25 February 2013 - 1
WEBB, Tihana Jane 25 February 2013 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 23 March 2020
DISS40 - Notice of striking-off action discontinued 20 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 25 March 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 31 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 06 January 2016
DS02 - Withdrawal of striking off application by a company 23 December 2015
AD01 - Change of registered office address 03 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
AR01 - Annual Return 21 May 2014
SH01 - Return of Allotment of shares 23 April 2013
AA01 - Change of accounting reference date 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 25 February 2013
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.