ENGAGE PROGRAMME MANAGEMENT LIMITED
Company number 06902761
- Company Overview for ENGAGE PROGRAMME MANAGEMENT LIMITED (06902761)
- Filing history for ENGAGE PROGRAMME MANAGEMENT LIMITED (06902761)
- People for ENGAGE PROGRAMME MANAGEMENT LIMITED (06902761)
- Insolvency for ENGAGE PROGRAMME MANAGEMENT LIMITED (06902761)
- More for ENGAGE PROGRAMME MANAGEMENT LIMITED (06902761)
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) |
---|---|---|---|
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 26 December 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE United Kingdom to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2 January 2024 | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | LIQ02 | Statement of affairs | |
03 Aug 2023 | AD01 | Registered office address changed from 19 Wheatlands Road East Harrogate North Yorkshire HG2 8PX England to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 3 August 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Anne Elizabeth Blanden as a director on 1 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
08 Feb 2022 | AA01 | Current accounting period extended from 29 March 2022 to 31 March 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from C/O Becketts Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to 19 Wheatlands Road East Harrogate North Yorkshire HG2 8PX on 15 July 2016 |