- Company Overview for ENDURANCE MATS.COM LIMITED (07056405)
- Filing history for ENDURANCE MATS.COM LIMITED (07056405)
- People for ENDURANCE MATS.COM LIMITED (07056405)
- Insolvency for ENDURANCE MATS.COM LIMITED (07056405)
- More for ENDURANCE MATS.COM LIMITED (07056405)
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) |
---|---|---|---|
02 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2018 | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to C/O Bm Advisory Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH117XL on 5 December 2016 | |
01 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
30 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Oct 2015 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 29 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr. Alfred Leigh Valler on 25 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr. Alfred Leigh Valler on 27 November 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr. Alfred Lee Valler on 24 October 2011 | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |