Advanced company searchLink opens in new window

ENGAGE GEAR LTD

Company number 05613085

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jan 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from Albert Mills Albert Street Lockwood Huddersfield West Yorks HD1 3PZ on 22 January 2013
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Jan 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jan 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mark Hollingsworth on 7 January 2010
22 Jul 2009 288b Appointment terminated secretary julie hollingsworth
03 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
30 Dec 2008 287 Registered office changed on 30/12/2008 from albert mills, albert street lockwood huddersfield HD1 3PZ
29 Dec 2008 363a Return made up to 04/11/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007