ENDURANCE WIND POWER (UK) LIMITED

07632241
C/O GRANT THORNTON UK LLP,4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
05 Dec 2024 restoration Bona Vacantia Company 1 Buy now
11 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
12 Dec 2018 insolvency Liquidation In Administration Progress Report 17 Buy now
11 Dec 2018 insolvency Liquidation In Administration Move To Dissolution 17 Buy now
13 Jul 2018 insolvency Liquidation In Administration Progress Report 15 Buy now
06 Jan 2018 insolvency Liquidation In Administration Progress Report 30 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Jul 2017 insolvency Liquidation In Administration Progress Report 23 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2017 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
06 Feb 2017 insolvency Liquidation In Administration Proposals 32 Buy now
13 Dec 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Oct 2016 officers Termination of appointment of director (Brett Pingree) 1 Buy now
13 Jun 2016 officers Termination of appointment of director (Anthony James Rochelle-Whyte) 1 Buy now
09 Jun 2016 officers Appointment of director (Mr Brett Pingree) 2 Buy now
09 Jun 2016 mortgage Registration of a charge 54 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Termination of appointment of director (Trevor John Wiebe) 1 Buy now
14 Oct 2015 accounts Annual Accounts 29 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jun 2015 officers Appointment of director (Mr Anthony James Rochelle-Whyte) 2 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 officers Termination of appointment of director (David Hugh Rankin) 2 Buy now
30 Mar 2015 officers Appointment of director (Bradley Dean Bardua) 3 Buy now
29 Oct 2014 mortgage Registration of a charge 59 Buy now
23 Oct 2014 accounts Annual Accounts 27 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
14 Feb 2014 officers Appointment of director (Trevor Wiebe) 3 Buy now
27 Nov 2013 accounts Annual Accounts 22 Buy now
07 Oct 2013 officers Change of particulars for director (Mr David Hugh Rankin) 2 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 officers Termination of appointment of secretary (F&L Legal Llp) 1 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 May 2013 officers Change of particulars for director (Mr David Hugh Rankin) 2 Buy now
16 Jan 2013 mortgage Particulars of a mortgage or charge 12 Buy now
08 Jan 2013 resolution Resolution 2 Buy now
29 Nov 2012 officers Change of particulars for director (Mr David Hugh Rankin) 3 Buy now
18 Oct 2012 accounts Annual Accounts 18 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
17 May 2012 officers Change of particulars for director (David Rankin) 2 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 May 2011 incorporation Incorporation Company 32 Buy now