ENGAGE TRAINING AND DEVELOPMENT LTD

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Registered office address changed from High Court Chambers 24-26 High Court Sheffield S1 2EP England to C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-12-13

View Document

13/12/2313 December 2023 Statement of affairs

View Document

13/12/2313 December 2023 Resolutions

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Appointment of Mrs Victoria Emma Willert as a director on 2023-01-12

View Document

24/01/2324 January 2023 Termination of appointment of Kerry Suzanne Bell as a secretary on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Rebecca Harrison as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Gil Reece Burgess as a director on 2023-01-12

View Document

24/01/2324 January 2023 Termination of appointment of Rebecca Harrison as a director on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Peter Butters as a person with significant control on 2023-01-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HARRISON

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BUTTERS

View Document

19/06/1819 June 2018 CESSATION OF PHOENIX ENTERPRISES (ROTHERHAM) AS A PSC

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX ENTERPRISES (ROTHERHAM)

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM PHOENIX BUSINESS CENTRE THE OLD VICARAGE ALL SAINTS CHURCH YARD, VICARAGE LANE ROTHERHAM SOUTH YORKSHIRE ENGLAND

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/08/16 STATEMENT OF CAPITAL GBP 30000

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR JILL DICKSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 2 DUKE STREET DONCASTER SOUTH YORKSHIRE DN1 3EA

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PETER BUTTERS

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY BEN DICKSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS MICHELLE ANNE COOPER

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS REBECCA HARRISON

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055049880003

View Document

25/09/1525 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEMP

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VERONICA KEMP / 10/07/2010

View Document

01/09/101 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VERONICA KEMP / 10/07/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL DICKSON / 10/07/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DICKSON

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED CATHERINE VERONICA KEMP

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR BENJAMIN JOHN DICKSON

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/07/08; CHANGE OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY COMPANY CREATIONS & CONTROL LTD

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA

View Document

07/08/087 August 2008 SECRETARY APPOINTED BEN DICKSON

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 8DR

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document


More Company Information