Endeavour Finishers Ltd was founded on 08 December 2005 and are based in Bromley in Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Pugh, Amanda Dorathy, Pugh, Russell John for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUGH, Amanda Dorathy | 13 February 2006 | - | 1 |
PUGH, Russell John | 08 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 29 August 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 23 November 2018 | |
AA01 - Change of accounting reference date | 17 September 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 15 July 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
AR01 - Annual Return | 20 December 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
TM02 - Termination of appointment of secretary | 05 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 19 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2007 | |
RESOLUTIONS - N/A | 16 July 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
RESOLUTIONS - N/A | 23 December 2005 | |
MEM/ARTS - N/A | 23 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2005 | |
NEWINC - New incorporation documents | 08 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 February 2006 | Outstanding |
N/A |