Advanced company searchLink opens in new window

ENGENDER PARTNERS LIMITED

Company number 06994425

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
06 Mar 2015 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
06 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
25 Sep 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF England on 20 September 2013
19 Sep 2013 4.70 Declaration of solvency
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Aug 2012 CH01 Director's details changed for Mr Paul Rogers on 21 August 2012
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1,800
19 Jul 2012 AD01 Registered office address changed from 2Nd Floor, Harbridge House 3 Hanover Square London W1S 1HD on 19 July 2012
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 1,800
13 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Mr Richard Charles Andrew Gill as a director
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 26 October 2010
  • GBP 1,500
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
26 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 15/03/2010
26 Mar 2010 CC04 Statement of company's objects
19 Nov 2009 AD01 Registered office address changed from 8 Grafton Street London W1S 4EL on 19 November 2009