ENDURANCE ENERGY MFTG (UK) LTD: Filings

  • Overview

    Company NameENDURANCE ENERGY MFTG (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08490031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ENDURANCE ENERGY MFTG (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    17 pagesAM10

    Notice of move from Administration to Dissolution

    17 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Feb 24, 2017

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL to C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB on Dec 20, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Brett Pingree as a director on Sep 10, 2016

    1 pagesTM01

    Termination of appointment of Anthony James Rochelle-Whyte as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Mr Brett Pingree as a director on Jun 03, 2016

    2 pagesAP01

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Trevor John Wiebe as a director on Dec 14, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Appointment of Mr Anthony James Rochelle-Whyte as a director on Jun 18, 2015

    2 pagesAP01

    Appointment of Bradley Dean Bardua as a director on Mar 12, 2015

    3 pagesAP01

    Annual return made up to Apr 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of David Hugh Rankin as a director on Mar 12, 2015

    2 pagesTM01

    Registration of charge 084900310001, created on Dec 23, 2014

    53 pagesMR01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Apr 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0