Advanced company searchLink opens in new window

ENDURANCE ENERGY MFTG (UK) LTD

Company number 08490031

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 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 AM10 Administrator's progress report
11 Dec 2018 AM23 Notice of move from Administration to Dissolution
13 Jul 2018 AM10 Administrator's progress report
06 Jan 2018 AM10 Administrator's progress report
19 Dec 2017 AM19 Notice of extension of period of Administration
06 Jul 2017 AM10 Administrator's progress report
24 Feb 2017 AD01 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 24 February 2017
15 Feb 2017 F2.18 Notice of deemed approval of proposals
06 Feb 2017 2.17B Statement of administrator's proposal
20 Dec 2016 AD01 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 20 December 2016
14 Dec 2016 2.12B Appointment of an administrator
28 Oct 2016 TM01 Termination of appointment of Brett Pingree as a director on 10 September 2016
13 Jun 2016 TM01 Termination of appointment of Anthony James Rochelle-Whyte as a director on 10 June 2016
09 Jun 2016 AP01 Appointment of Mr Brett Pingree as a director on 3 June 2016
12 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
08 Jan 2016 TM01 Termination of appointment of Trevor John Wiebe as a director on 14 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AP01 Appointment of Mr Anthony James Rochelle-Whyte as a director on 18 June 2015
23 Apr 2015 AP01 Appointment of Bradley Dean Bardua as a director on 12 March 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
31 Mar 2015 TM01 Termination of appointment of David Hugh Rankin as a director on 12 March 2015
05 Jan 2015 MR01 Registration of charge 084900310001, created on 23 December 2014
23 Oct 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1