ENDURA FLOORING CONTRACTORS LIMITED

1 Andromeda House, Calleva Park 1 Andromeda House, Calleva Park, Berkshire, RG7 8AP
StatusACTIVE
Company No.05945180
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

ENDURA FLOORING CONTRACTORS LIMITED is an active private limited company with number 05945180. It was incorporated 17 years, 9 months, 6 days ago, on 25 September 2006. The company address is 1 Andromeda House, Calleva Park 1 Andromeda House, Calleva Park, Berkshire, RG7 8AP.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Adams

Termination date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-24

Officer name: Mr Ian Robert Parfett

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Ian Robert Parfett

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Stephen Adams

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Stephen Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Robert Parfett

Cessation date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr Stephen Adams

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Adams

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tracey meadows

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed gary adams

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAY ASSOCIATES LIMITED

6 TURNPIKE LANE,,N8 0PT

Number:04871099
Status:ACTIVE
Category:Private Limited Company

BY DEFAULT LIMITED

31 SONNING HOUSE,LONDON,E2 7LB

Number:11485624
Status:ACTIVE
Category:Private Limited Company

CORPORATE MEDICS (UK) LIMITED

8 LEVER HOUSE,BOLTON,BL1 5JF

Number:10413900
Status:ACTIVE
Category:Private Limited Company

ICONIC HOME LIMITED

74 VALLEY ROAD,IPSWICH,IP1 4PD

Number:06277993
Status:ACTIVE
Category:Private Limited Company

P & Y HOLDINGS LTD

43 FILEY AVENUE,LONDON,N16 6JL

Number:10877980
Status:ACTIVE
Category:Private Limited Company

TB DEVELOPMENT SERVICES LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10994677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source