Advanced company searchLink opens in new window

ENDEAVOUR HEATING LIMITED

Company number 10935636

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)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2020 AD01 Registered office address changed from Unit 19 Middlewoods Way Barnsley S71 3HR United Kingdom to C/O Revive Business Recovery Limited 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2 March 2020
27 Feb 2020 LIQ02 Statement of affairs
27 Feb 2020 600 Appointment of a voluntary liquidator
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-20
20 Sep 2019 PSC01 Notification of Lesley Taylor as a person with significant control on 6 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
09 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
30 Aug 2019 PSC07 Cessation of Diane Margaret Taylor as a person with significant control on 22 July 2019
30 Aug 2019 TM01 Termination of appointment of Diane Margaret Taylor as a director on 17 August 2019
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 2
05 Feb 2019 AP01 Appointment of Mrs Lesley Taylor as a director on 5 February 2019
06 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-29
  • GBP 2