- Company Overview for ENGENDER DEVELOPMENTS LIMITED (05200499)
- Filing history for ENGENDER DEVELOPMENTS LIMITED (05200499)
- People for ENGENDER DEVELOPMENTS LIMITED (05200499)
- Charges for ENGENDER DEVELOPMENTS LIMITED (05200499)
- Insolvency for ENGENDER DEVELOPMENTS LIMITED (05200499)
- Registers for ENGENDER DEVELOPMENTS LIMITED (05200499)
- More for ENGENDER DEVELOPMENTS LIMITED (05200499)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Feb 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
04 Jul 2019 | PSC04 | Change of details for Mr Joseph Edward Martin Dunne as a person with significant control on 3 July 2019 | |
04 Jul 2019 | AD03 | Register(s) moved to registered inspection location 24 Lulworth Road Southport PR8 2BQ | |
03 Jul 2019 | AD02 | Register inspection address has been changed to 24 Lulworth Road Southport PR8 2BQ | |
03 Jul 2019 | CH01 | Director's details changed for Ms Helen Elizabeth Janet Kinnings on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Joseph Edward Martin Dunne on 3 July 2019 | |
03 Jul 2019 | CH03 | Secretary's details changed for Ms Helen Elizabeth Janet Kinnings on 3 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Ms Helen Elizabeth Janet Kinnings as a person with significant control on 3 July 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Joseph Edward Martin Dunne as a person with significant control on 3 July 2019 | |
04 Oct 2018 | REC2 | Receiver's abstract of receipts and payments to 18 September 2018 | |
04 Oct 2018 | REC2 | Receiver's abstract of receipts and payments to 18 March 2018 |