About

Registered Number: 06280370
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

 

Established in 2007, Weedbusters Ltd are based in Devon, it has a status of "Dissolved". The companies directors are listed as Chapman, John Andrew, Minhinnick, Louise, Yorwerth, Michael John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINHINNICK, Louise 14 June 2007 17 March 2011 1
YORWERTH, Michael John 14 June 2007 17 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, John Andrew 17 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 19 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 August 2011
CERTNM - Change of name certificate 24 March 2011
AP01 - Appointment of director 24 March 2011
CONNOT - N/A 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AP03 - Appointment of secretary 22 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 July 2008
225 - Change of Accounting Reference Date 23 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.