Advanced company searchLink opens in new window

ENGAGE NOW LIMITED

Company number 04385467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 2 November 2011
08 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2011 3.6 Receiver's abstract of receipts and payments to 18 October 2011
25 Oct 2011 LQ02 Notice of ceasing to act as receiver or manager
01 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2011 LQ01 Notice of appointment of receiver or manager
05 Oct 2010 AD01 Registered office address changed from Unit 2a Willowbridge Way Whitwood Castleford West Yorkshire WF10 5NP United Kingdom on 5 October 2010
29 Sep 2010 4.20 Statement of affairs with form 4.19
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-21
22 Aug 2010 TM01 Termination of appointment of Malcolm Williamson as a director
28 Jul 2010 AD01 Registered office address changed from 32 Scale Lane Hull East Yorkshire HU1 1LF on 28 July 2010
15 May 2010 TM01 Termination of appointment of Colin Fox as a director
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 2,337
08 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Malcolm Williamson on 8 March 2010
19 Mar 2010 CH01 Director's details changed for Colin Leslie Fox on 8 March 2010
13 Jan 2010 AP03 Appointment of Christopher John Stanley Baker as a secretary
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,062
05 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2010 TM02 Termination of appointment of Malcolm Williamson as a secretary
04 Jan 2010 AP01 Appointment of Huw Llewelyn Jones as a director