MICHAEL ENDACOTT LIMITED

2 St. Marys Close 2 St. Marys Close, Warrington, WA4 5DD, England
StatusDISSOLVED
Company No.06505359
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 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

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael paul endacott

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stefania amorese

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB STORES IP LIMITED

GLOBAL HOUSE,CARLISLE,CA3 8SY

Number:10689370
Status:ACTIVE
Category:Private Limited Company

AL-REHAN LIMITED

22 MARTLETT DRIVE,BRADFORD,BD5 8QG

Number:09590657
Status:ACTIVE
Category:Private Limited Company

GENIUS TEX UK LIMITED

99 GODWIN STREET,BRADFORD,BD1 3PP

Number:11664227
Status:ACTIVE
Category:Private Limited Company

NEWGATE LODGE (EMI) LIMITED

3/5 COMMERCIAL GATE,NOTTINGHAMSHIRE,NG18 1EJ

Number:03949223
Status:ACTIVE
Category:Private Limited Company

OPTIMUM CREATIVITY LTD

7 CARFAX ROAD,HORNCHURCH,RM12 4BA

Number:09748319
Status:ACTIVE
Category:Private Limited Company
Number:IP26657R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source