- Company Overview for ENDEAVOUR HEATING LIMITED (10935636)
- Filing history for ENDEAVOUR HEATING LIMITED (10935636)
- People for ENDEAVOUR HEATING LIMITED (10935636)
- Insolvency for ENDEAVOUR HEATING LIMITED (10935636)
- More for ENDEAVOUR HEATING LIMITED (10935636)
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
|
|
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
|
|
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
Statement of capital on 2017-08-29
|