MICHAEL ENDACOTT LIMITED
Status | DISSOLVED |
Company No. | 06505359 |
Category | Private Limited Company |
Incorporated | 15 Feb 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 5 days |
SUMMARY
MICHAEL ENDACOTT LIMITED is an dissolved private limited company with number 06505359. It was incorporated 16 years, 2 months, 15 days ago, on 15 February 2008 and it was dissolved 9 months, 5 days ago, on 25 July 2023. The company address is 2 St. Marys Close 2 St. Marys Close, Warrington, WA4 5DD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person secretary company with change date
Date: 08 Nov 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefania Endacott
Change date: 2020-11-01
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Michael Paul Endacott
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Michael Paul Endacott
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
New address: 2 st. Marys Close Appleton Warrington WA4 5DD
Change date: 2020-11-05
Old address: Lyndale, Moss Lane Moore Warrington England WA4 6UR
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person secretary company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stefania Amorese
Change date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Paul Endacott
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael paul endacott
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed stefania amorese
Documents
Legacy
Date: 17 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLOBAL HOUSE,CARLISLE,CA3 8SY
Number: | 10689370 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MARTLETT DRIVE,BRADFORD,BD5 8QG
Number: | 09590657 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GODWIN STREET,BRADFORD,BD1 3PP
Number: | 11664227 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/5 COMMERCIAL GATE,NOTTINGHAMSHIRE,NG18 1EJ
Number: | 03949223 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARFAX ROAD,HORNCHURCH,RM12 4BA
Number: | 09748319 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHAMPTON SOCIETY OF MODEL ENGINEERS LIMITED
42 CARLTON ROAD,,SO15 2HP
Number: | IP26657R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |