Advanced company searchLink opens in new window

ENDET HOLDINGS LIMITED

Company number 08686010

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
04 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
13 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
13 Oct 2015 CH01 Director's details changed for Mr Jack Edward Knight on 17 September 2015
13 Oct 2015 CH01 Director's details changed for Mr Thomas William Knight on 17 September 2015
13 Oct 2015 AD04 Register(s) moved to registered office address Column House London Road Shrewsbury Shropshire SY2 6NN
13 Oct 2015 CH01 Director's details changed for Mr Jeremy James Knight on 17 September 2015
13 Oct 2015 AD02 Register inspection address has been changed from C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP England to Column House London Road Shrewsbury SY2 6NN
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
30 Apr 2015 AD01 Registered office address changed from Grange Barns Woodseaves Market Drayton Shropshire TF9 2LN to Column House London Road Shrewsbury Shropshire SY2 6NN on 30 April 2015
03 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
03 Oct 2014 AD03 Register(s) moved to registered inspection location C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP
02 Oct 2014 AD02 Register inspection address has been changed to C/O the Davison Partnership Reliance House Moorland Road Stoke-on-Trent ST6 1DP
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted