ENGAGE TRAINING AND DEVELOPMENT LTD
Company number 05504988
- Company Overview for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Filing history for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- People for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Charges for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- Insolvency for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
- More for ENGAGE TRAINING AND DEVELOPMENT LTD (05504988)
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) |
---|---|---|---|
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2023 | AD01 | Registered office address changed from High Court Chambers 24-26 High Court Sheffield S1 2EP England to C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 13 December 2023 | |
13 Dec 2023 | LIQ02 | Statement of affairs | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Jan 2023 | AP01 | Appointment of Mrs Victoria Emma Willert as a director on 12 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Peter Butters as a person with significant control on 23 January 2023 | |
24 Jan 2023 | PSC07 | Cessation of Rebecca Harrison as a person with significant control on 23 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Rebecca Harrison as a director on 23 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Gil Reece Burgess as a director on 12 January 2023 | |
24 Jan 2023 | TM02 | Termination of appointment of Kerry Suzanne Bell as a secretary on 23 January 2023 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
17 Jun 2022 | PSC02 | Notification of Yorkshire Training Partnership as a person with significant control on 1 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mrs Rebecca Harrison as a person with significant control on 1 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr Peter Butters as a person with significant control on 1 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Phoenix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP England to High Court Chambers 24-26 High Court Sheffield S1 2EP on 8 June 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
03 Jun 2021 | AP01 | Appointment of Mr Gil Reece Burgess as a director on 1 June 2021 | |
03 Jun 2021 | AP03 | Appointment of Mrs Kerry Suzanne Bell as a secretary on 1 June 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Michelle Anne Cooper as a director on 31 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates |