- Company Overview for ENDEAVOUR PUBS LIMITED (07959899)
- Filing history for ENDEAVOUR PUBS LIMITED (07959899)
- People for ENDEAVOUR PUBS LIMITED (07959899)
- Insolvency for ENDEAVOUR PUBS LIMITED (07959899)
- More for ENDEAVOUR PUBS LIMITED (07959899)
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) |
---|---|---|---|
28 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2017 | |
20 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2016 | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
05 Sep 2013 | AD01 | Registered office address changed from the Honor Oak 1 St. German's Road London SE23 1RH United Kingdom on 5 September 2013 | |
22 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | TM01 | Termination of appointment of Howard Mcmillan as a director | |
02 Jan 2013 | TM02 | Termination of appointment of Duncan Mcmillan as a secretary | |
31 Dec 2012 | AD01 | Registered office address changed from C/O Howard Mcmillan 14 Greene Court Samuel Close London SE14 5RP United Kingdom on 31 December 2012 | |
19 Mar 2012 | AP01 | Appointment of Mr Howard Duncan Mcmillan as a director | |
22 Feb 2012 | NEWINC |
Incorporation
Statement of capital on 2012-02-22
|