Advanced company searchLink opens in new window

ENGAGING FAMILIES AWARD LIMITED

Company number 08666058

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2019 AD01 Registered office address changed from Cottingley Business Park 10B Russell Court Cottingley Bingley BD16 1PE England to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 9 August 2019
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
15 May 2019 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
25 May 2018 AD01 Registered office address changed from C/O Suite H0240 35 Victoria Road Victoria Road Darlington DL1 5SF England to Cottingley Business Park 10B Russell Court Cottingley Bingley BD16 1PE on 25 May 2018
08 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Jan 2017 AP03 Appointment of Mrs Moira Kathleen Hunt as a secretary on 15 January 2017
15 Jan 2017 TM02 Termination of appointment of Paul Grundy as a secretary on 15 January 2017
15 Jan 2017 TM01 Termination of appointment of Paul Grundy as a director on 15 January 2017
15 Jan 2017 AD01 Registered office address changed from Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH to C/O Suite H0240 35 Victoria Road Victoria Road Darlington DL1 5SF on 15 January 2017
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 28 August 2015 no member list
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 28 August 2014 no member list
23 Sep 2014 AD03 Register(s) moved to registered inspection location 15 Edward Close Pudsey West Yorkshire LS28 7FG
22 Sep 2014 AD02 Register inspection address has been changed to 15 Edward Close Pudsey West Yorkshire LS28 7FG
22 Sep 2014 AD01 Registered office address changed from Lister Primary School Scotchman Road Scotchman Road Bradford West Yorkshire BD9 5AT England to Dept 5552 Office 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 September 2014
23 Jan 2014 TM01 Termination of appointment of Eleanor Larmour as a director
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted