- Company Overview for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
- Filing history for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
- People for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
- Charges for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
- Insolvency for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
- More for ENDEAVOUR SECURITY SOLUTIONS LIMITED (07994844)
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) |
---|---|---|---|
08 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AD01 | Registered office address changed from Unit 10 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR England on 27 March 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Phillip Richford as a director | |
20 Mar 2014 | AP01 | Appointment of Miss Hayley Bourne as a director | |
20 Mar 2014 | TM02 | Termination of appointment of Samantha Bodinnar as a secretary | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Stephen Cross as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | TM01 | Termination of appointment of Stephen Cross as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Phillip Clive Richford as a director | |
11 Jun 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2012 | AP03 | Appointment of Miss Samantha Bodinnar as a secretary | |
25 Jul 2012 | AD01 | Registered office address changed from Units 6 & 10 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR United Kingdom on 25 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Mr Stephen Gordon Cross as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Eileen Richford as a director | |
19 Mar 2012 | NEWINC |
Incorporation
|