- Company Overview for ENTATECH UK LIMITED (03705228)
- Filing history for ENTATECH UK LIMITED (03705228)
- People for ENTATECH UK LIMITED (03705228)
- Charges for ENTATECH UK LIMITED (03705228)
- Insolvency for ENTATECH UK LIMITED (03705228)
- More for ENTATECH UK LIMITED (03705228)
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) |
---|---|---|---|
29 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
19 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
20 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Dec 2017 | AM10 | Administrator's progress report | |
13 Nov 2017 | TM01 | Termination of appointment of Robert Ian Davis as a director on 13 November 2017 | |
30 Oct 2017 | MR04 | Satisfaction of charge 037052280008 in full | |
04 Aug 2017 | AM07 | Result of meeting of creditors | |
07 Jul 2017 | AM03 | Statement of administrator's proposal | |
29 Jun 2017 | AM02 | Statement of affairs with form AM02SOA | |
08 Jun 2017 | TM01 | Termination of appointment of Anthony David Atherton as a director on 8 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 26 May 2017 | |
24 May 2017 | AM01 | Appointment of an administrator | |
03 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
21 Nov 2016 | AA | Full accounts made up to 29 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Anthony David Atherton as a director on 15 June 2016 | |
15 Mar 2016 | AUD | Auditor's resignation | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
16 Feb 2016 | MR01 | Registration of charge 037052280008, created on 9 February 2016 | |
15 Feb 2016 | MR01 | Registration of charge 037052280006, created on 9 February 2016 | |
15 Feb 2016 | MR01 | Registration of charge 037052280007, created on 9 February 2016 | |
12 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2016 | MR04 | Satisfaction of charge 037052280004 in full |