Advanced company searchLink opens in new window

E.C.DE WITT AND COMPANY,LIMITED

Company number 00119632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 DS01 Application to strike the company off the register
24 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
01 Aug 2017 PSC07 Cessation of C. B. Fleet Holding Company, Inc. & Cie, Scs as a person with significant control on 26 November 2016
01 Aug 2017 PSC02 Notification of C. B. Fleet International (S) Pte Ltd. as a person with significant control on 26 November 2016
31 Jan 2017 SH19 Statement of capital on 31 January 2017
  • GBP 1
27 Jan 2017 AP01 Appointment of Christine Sacco as a director on 26 January 2017
27 Jan 2017 AP01 Appointment of Mr William P'pool as a director on 26 January 2017
27 Jan 2017 AP01 Appointment of Mr Ronald Lombardi as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Steven Ruhf as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Jeffery Alan Hayenga as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Joseph Thomas Carroll as a director on 26 January 2017
26 Jan 2017 AP03 Appointment of Mr William P'pool as a secretary on 26 January 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend shares 16/11/2016
25 Oct 2016 SH20 Statement by Directors
25 Oct 2016 CAP-SS Solvency Statement dated 26/09/16
25 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
06 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,700,000
09 Jul 2015 AP01 Appointment of Mr Jeffery Alan Hayenga as a director on 6 July 2015