ENDURANCE ENERGY MFTG (UK) LTD: Filings
Overview
Company Name | ENDURANCE ENERGY MFTG (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08490031 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ENDURANCE ENERGY MFTG (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 17 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 17 pages | AM23 | ||||||||||
Administrator's progress report | 16 pages | AM10 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
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 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 32 pages | 2.17B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Brett Pingree as a director on Sep 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Rochelle-Whyte as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brett Pingree as a director on Jun 03, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Trevor John Wiebe as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Appointment of Mr Anthony James Rochelle-Whyte as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Bradley Dean Bardua as a director on Mar 12, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Hugh Rankin as a director on Mar 12, 2015 | 2 pages | TM01 | ||||||||||
Registration of charge 084900310001, created on Dec 23, 2014 | 53 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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