About

Registered Number: 05649031
Date of Incorporation: 08/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Amanda Dorathy 13 February 2006 - 1
PUGH, Russell John 08 December 2005 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.