ENDEAVOURS CHILDREN AND FAMILIES SPECIALISTS LIMITED
Status | DISSOLVED |
Company No. | 06774013 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 9 days |
SUMMARY
ENDEAVOURS CHILDREN AND FAMILIES SPECIALISTS LIMITED is an dissolved private limited company with number 06774013. It was incorporated 15 years, 4 months, 14 days ago, on 16 December 2008 and it was dissolved 4 years, 11 months, 9 days ago, on 21 May 2019. The company address is 139-141 Watling Street, Gillingham, ME7 2YY, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-04
Old address: 12 Romney Place Maidstone Kent ME15 6LE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss janice dianne barton
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary romney secretaries LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 30/04/2010
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed miss janice dianne barton
Documents
Incorporation company
Date: 16 Dec 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 BRIERIE HILL GROVE,JOHNSTONE,PA6 7BW
Number: | SC514700 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERSTREAM PARSONS STREET,MINEHEAD,TA24 8QJ
Number: | 11493438 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 MAYLANDS AVENUE,HORNCHURCH,RM12 5BB
Number: | 09038245 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKRO ENGINEERING SERVICES LIMITED
11 THROSTLENEST,PETERBOROUGH,PE7 3BP
Number: | 07860171 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST. JAMES STREET,LIVERPOOL,L1 0AB
Number: | 11685005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTREAM HOUSE 45 FITZROY STREET,LONDON,W1T 6EB
Number: | 11583307 |
Status: | ACTIVE |
Category: | Private Limited Company |