- Company Overview for ENGAGE APPOINTMENTS LTD (05301450)
- Filing history for ENGAGE APPOINTMENTS LTD (05301450)
- People for ENGAGE APPOINTMENTS LTD (05301450)
- Charges for ENGAGE APPOINTMENTS LTD (05301450)
- Insolvency for ENGAGE APPOINTMENTS LTD (05301450)
- More for ENGAGE APPOINTMENTS LTD (05301450)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2014 | 4.43 | Notice of final account prior to dissolution | |
17 Feb 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/02/2014 | |
17 Feb 2014 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/02/2013 | |
15 Feb 2012 | AD01 | Registered office address changed from 26 Bell Street Sawbridgeworth Herts CM21 9AN United Kingdom on 15 February 2012 | |
15 Feb 2012 | 4.31 | Appointment of a liquidator | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2012 | COCOMP | Order of court to wind up | |
04 Jan 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | TM02 | Termination of appointment of Jayne Mckee as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Jayne Mckee as a director | |
17 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
23 Nov 2010 | AP01 | Appointment of Mrs Jayne Mckee as a director | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jul 2010 | AD01 | Registered office address changed from 6 Denmark Court Palgrave Diss Norfolk IP22 1BF United Kingdom on 26 July 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Robin Mckee on 2 November 2009 | |
14 Feb 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from studio 10 rochester house 275 baddow road chelmsford essex CM2 7QA | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Mar 2009 | 363a | Return made up to 01/12/08; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Jul 2008 | 363a | Return made up to 01/12/07; full list of members | |
20 Oct 2007 | 395 | Particulars of mortgage/charge |