Advanced company searchLink opens in new window

ENGAGING-CARE LIMITED

Company number 11674179

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
07 Sep 2022 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from C/O Stockport Accountancy Services Ltd , Houldsworth Mill Stockport SK5 6DA England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 7 September 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 PSC07 Cessation of Arslan Haaris Mehmood as a person with significant control on 26 January 2022
27 Jan 2022 TM01 Termination of appointment of Arsalan Haaris Mehmood as a director on 26 January 2022
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
12 May 2021 PSC01 Notification of Kylie Jane Schofield as a person with significant control on 12 May 2021
12 May 2021 PSC01 Notification of Arslan Haaris Mehmood as a person with significant control on 12 May 2021
11 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
27 Aug 2020 AD01 Registered office address changed from , 4 Deighton Avenue, Withington, Manchester, M20 1BY, United Kingdom to C/O Stockport Accountancy Services Ltd , Houldsworth Mill Stockport SK5 6DA on 27 August 2020
27 Aug 2020 AP01 Appointment of Mrs Kylie Jane Schofield as a director on 14 August 2020
27 Aug 2020 AP01 Appointment of Mr Arsalan Haaris Mehmood as a director on 14 August 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Nov 2019 TM01 Termination of appointment of Kerrie Wynter as a director on 25 November 2019
25 Nov 2019 PSC07 Cessation of Kerrie Wynter as a person with significant control on 25 November 2019
13 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted