Advanced company searchLink opens in new window

W.T. ENDACOTT LIMITED

Company number 00992228

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)
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