Advanced company searchLink opens in new window

ENGAGE MUTUAL SERVICES LIMITED

Company number 03088162

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)
31 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jun 2021 LIQ01 Declaration of solvency
28 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-10
23 Sep 2020 600 Appointment of a voluntary liquidator
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Jamshaid Islam as a director on 1 January 2020
07 Jan 2020 TM01 Termination of appointment of Simon Christopher Markey as a director on 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
05 Jun 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 TM01 Termination of appointment of John William Adams as a director on 31 March 2019
08 Apr 2019 AP01 Appointment of Ms Philippa Jane Herz as a director on 31 March 2019
24 Jul 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 TM02 Termination of appointment of David James Stuart Heard as a secretary on 13 April 2017
27 Apr 2017 AP03 Appointment of Simon Allford as a secretary on 13 April 2017
11 Aug 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 25 July 2016
16 Jul 2016 TM02 Termination of appointment of Keith Frederick Meeres as a secretary on 15 July 2016
16 Jul 2016 TM01 Termination of appointment of Keith Frederick Meeres as a director on 15 July 2016
16 Jul 2016 AP03 Appointment of David James Stuart Heard as a secretary on 15 July 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 325,000
07 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 325,000