Advanced company searchLink opens in new window

ENDEAVOUR 141 LIMITED

Company number 01507570

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
27 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 August 2018
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 August 2017
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 19 August 2016
16 Jan 2015 4.68 Liquidators' statement of receipts and payments to 19 August 2014
18 Jul 2014 AD01 Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
02 Oct 2013 AD01 Registered office address changed from Stationfield Road Tanfield Lea Industrial Estate Stanley County Durham DH9 9QX on 2 October 2013
28 Aug 2013 600 Appointment of a voluntary liquidator
28 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Aug 2013 4.70 Declaration of solvency
02 Aug 2013 TM01 Termination of appointment of Walter Schmidt as a director
02 Aug 2013 TM01 Termination of appointment of Raymond Oliver as a director
02 Aug 2013 MR04 Satisfaction of charge 13 in full
02 Aug 2013 MR04 Satisfaction of charge 14 in full
01 Aug 2013 CERTNM Company name changed sone products LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
01 Aug 2013 SH19 Statement of capital on 1 August 2013
  • GBP 100
18 Jul 2013 CAP-SS Solvency statement dated 05/07/13
18 Jul 2013 SH20 Statement by directors
18 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2013 AA Accounts for a medium company made up to 31 July 2012
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 14