About

Registered Number: 05301450
Date of Incorporation: 01/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 8 months ago)
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP

 

Engage Appointments Ltd was registered on 01 December 2004 and are based in Peterborough, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.43 - Notice of final meeting of creditors 08 May 2014
LIQ MISC - N/A 17 February 2014
LIQ MISC - N/A 17 February 2014
AD01 - Change of registered office address 15 February 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
COCOMP - Order to wind up 05 January 2012
AR01 - Annual Return 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
TM02 - Termination of appointment of secretary 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA01 - Change of accounting reference date 14 February 2010
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 16 January 2006
225 - Change of Accounting Reference Date 22 December 2005
CERTNM - Change of name certificate 11 November 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.