Advanced company searchLink opens in new window

ENGAGE TRAINING AND DEVELOPMENT LTD

Company number 05504988

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-06
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