Advanced company searchLink opens in new window

ENGAGE PROJECT SERVICES LIMITED

Company number 06766018

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
28 Jul 2018 TM01 Termination of appointment of John Robert Langford as a director on 27 July 2018
28 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 99
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2015 CH01 Director's details changed for Mr Frazer Langford on 29 May 2015
15 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
15 Jan 2015 AD01 Registered office address changed from 115 Whitby Road Ipswich Suffolk IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 15 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 99
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 CH01 Director's details changed for Mr Frazer Langford on 15 March 2013
04 Jun 2013 CH01 Director's details changed for Mr Frazer Langford on 15 March 2013
04 Jun 2013 CH01 Director's details changed for Mr Frazer Langford on 15 March 2013
08 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 CH01 Director's details changed for Mr Frazer Langford on 15 December 2011
13 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
04 Dec 2011 AP01 Appointment of Mr Frazer Langford as a director