Advanced company searchLink opens in new window

ENDURANCE COMMUNICATIONS LIMITED

Company number 06024683

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
10 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Barry Ronald Oliver on 11 December 2009
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 11/12/08; full list of members
05 Feb 2009 288c Director's Change of Particulars / barry oliver / 28/11/2008 / HouseName/Number was: , now: 82; Street was: 134 longfield lane, now: southbury avenue; Post Town was: chehunt, now: enfield; Region was: hertfordshire, now: middlesex; Post Code was: EN7 6AG, now: EN1 1RN; Country was: , now: united kingdom
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Oct 2008 287 Registered office changed on 08/10/2008 from queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB
31 Dec 2007 363a Return made up to 11/12/07; full list of members
22 Mar 2007 88(2)R Ad 11/12/06--------- £ si 1@1=1 £ ic 1/2
09 Jan 2007 288b Secretary resigned
09 Jan 2007 288b Director resigned
09 Jan 2007 288a New secretary appointed
09 Jan 2007 288a New director appointed
09 Jan 2007 287 Registered office changed on 09/01/07 from: 1ST floor 14-18 city road cardiff CF24 3DL
11 Dec 2006 NEWINC Incorporation