Advanced company searchLink opens in new window

WTE MANAGEMENT COMPANY LIMITED

Company number 09595496

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)
17 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2020 AM23 Notice of move from Administration to Dissolution
17 Dec 2019 AM10 Administrator's progress report
24 Jun 2019 AM10 Administrator's progress report
05 Jan 2019 AM10 Administrator's progress report
13 Dec 2018 AM19 Notice of extension of period of Administration
08 Aug 2018 AM06 Notice of deemed approval of proposals
20 Jul 2018 AM03 Statement of administrator's proposal
07 Jun 2018 AD01 Registered office address changed from The Office Building, Long Sutton House, Shute Lane Long Sutton Somerset TA10 9LZ England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 7 June 2018
04 Jun 2018 AM01 Appointment of an administrator
14 May 2018 RP04PSC02 Second filing for the notification of Somerset Community Housing Social Enterprises as a person with significant control
17 Apr 2018 PSC02 Notification of Somerset Community Housing Social Enterprises Limited as a person with significant control on 13 April 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/05/2018.
10 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-28
31 Oct 2016 SH20 Statement by Directors
31 Oct 2016 SH19 Statement of capital on 31 October 2016
  • GBP 1,000.00
31 Oct 2016 CAP-SS Solvency Statement dated 27/10/16
31 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
13 Jul 2016 TM02 Termination of appointment of Sharon Hallett as a secretary on 30 June 2016
12 Jul 2016 AP03 Appointment of Anthony John Forster as a secretary on 30 June 2016
24 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000
25 Aug 2015 MR01 Registration of charge 095954960001, created on 24 August 2015
21 Jul 2015 AP03 Appointment of Miss Sharon Hallett as a secretary on 21 July 2015
21 Jul 2015 TM02 Termination of appointment of Jeremy John Mcbain as a secretary on 21 July 2015