- Company Overview for W.T. ENDACOTT LIMITED (00992228)
- Filing history for W.T. ENDACOTT LIMITED (00992228)
- People for W.T. ENDACOTT LIMITED (00992228)
- Charges for W.T. ENDACOTT LIMITED (00992228)
- Insolvency for W.T. ENDACOTT LIMITED (00992228)
- More for W.T. ENDACOTT LIMITED (00992228)
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) |
---|---|---|---|
01 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2020 | LIQ10 | Removal of liquidator by court order | |
02 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2019 | AM10 | Administrator's progress report | |
13 Mar 2019 | AM10 | Administrator's progress report | |
22 Jan 2019 | AM19 | Notice of extension of period of Administration | |
11 Sep 2018 | AM10 | Administrator's progress report | |
10 May 2018 | AM06 | Notice of deemed approval of proposals | |
29 Apr 2018 | AM03 | Statement of administrator's proposal | |
23 Mar 2018 | AD01 | Registered office address changed from The Office Building, Long Sutton House Shute Lane Long Sutton Langport TA10 9LZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 23 March 2018 | |
20 Mar 2018 | AM01 | Appointment of an administrator | |
08 May 2017 | MR01 | Registration of charge 009922280005, created on 25 April 2017 | |
01 Feb 2017 | MR01 | Registration of charge 009922280004, created on 20 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
17 Jan 2017 | AP01 | Appointment of Mr Nicholas Andrew Gould as a director on 14 January 2017 | |
17 Jan 2017 | AP03 | Appointment of Mr Anthony John Forster as a secretary on 14 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Michael Derek Finucane as a director on 14 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Ann Constance Finucane as a director on 14 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Michael Derek Finucane as a secretary on 14 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Office Building, Long Sutton House Shute Lane Long Sutton Langport TA10 9LZ on 17 January 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates |