- Company Overview for ENDEAVOUR HOMES (WHITBY) LIMITED (05263401)
- Filing history for ENDEAVOUR HOMES (WHITBY) LIMITED (05263401)
- People for ENDEAVOUR HOMES (WHITBY) LIMITED (05263401)
- Charges for ENDEAVOUR HOMES (WHITBY) LIMITED (05263401)
- More for ENDEAVOUR HOMES (WHITBY) LIMITED (05263401)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | TM01 | Termination of appointment of Edward Astin as a director | |
22 Oct 2013 | TM02 | Termination of appointment of Edward Astin as a secretary | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Philip Richard Wright on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Edward Gordon Astin on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Jason Paul Draper on 30 October 2009 | |
18 Feb 2009 | 363a | Return made up to 19/10/08; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Dec 2007 | 363s | Return made up to 19/10/07; full list of members | |
25 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge |