- Company Overview for ENDEAVOUR 141 LIMITED (01507570)
- Filing history for ENDEAVOUR 141 LIMITED (01507570)
- People for ENDEAVOUR 141 LIMITED (01507570)
- Charges for ENDEAVOUR 141 LIMITED (01507570)
- Insolvency for ENDEAVOUR 141 LIMITED (01507570)
- More for ENDEAVOUR 141 LIMITED (01507570)
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
|
|
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
|
|
01 Aug 2013 | SH19 |
Statement of capital on 1 August 2013
|
|
18 Jul 2013 | CAP-SS | Solvency statement dated 05/07/13 | |
18 Jul 2013 | SH20 | Statement by directors | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |