- Company Overview for WTE MANAGEMENT COMPANY LIMITED (09595496)
- Filing history for WTE MANAGEMENT COMPANY LIMITED (09595496)
- People for WTE MANAGEMENT COMPANY LIMITED (09595496)
- Charges for WTE MANAGEMENT COMPANY LIMITED (09595496)
- Insolvency for WTE MANAGEMENT COMPANY LIMITED (09595496)
- More for WTE MANAGEMENT COMPANY LIMITED (09595496)
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
|
|
10 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | SH20 | Statement by Directors | |
31 Oct 2016 | SH19 |
Statement of capital on 31 October 2016
|
|
31 Oct 2016 | CAP-SS | Solvency Statement dated 27/10/16 | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |