Advanced company searchLink opens in new window

ENDECRON LIMITED

Company number 06051056

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 1
12 Jan 2010 CH01 Director's details changed for Mr Michael James Thompson on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Mr Michael James Bannister on 1 October 2009
13 Jan 2009 363a Return made up to 12/01/09; full list of members
04 Nov 2008 AA Accounts made up to 31 March 2008
03 Sep 2008 288c Director's Change of Particulars / michael bannister / 03/09/2008 / HouseName/Number was: , now: 2; Street was: 43 mitchell road, now: oakview cottages upper green road; Area was: , now: shipbourne; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4RE, now: TN11 9PQ; Country was: , now: uk
14 Feb 2008 363a Return made up to 12/01/08; full list of members
02 Apr 2007 288a New secretary appointed;new director appointed
02 Apr 2007 288a New director appointed
31 Mar 2007 287 Registered office changed on 31/03/07 from: the corner house 2 high street aylesford maidstone kent ME20 7BG
30 Mar 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Secretary resigned
29 Mar 2007 287 Registered office changed on 29/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
12 Jan 2007 NEWINC Incorporation