Advanced company searchLink opens in new window

ENGAGE OUTSOURCING SOLUTIONS LIMITED

Company number 11738493

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)
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2024 TM01 Termination of appointment of Joseph Lightfoot as a director on 20 December 2023
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
24 Nov 2021 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 24 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
24 Nov 2021 LIQ02 Statement of affairs
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
19 Feb 2020 PSC04 Change of details for Mr Joseph Lightfoot as a person with significant control on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Joseph Lightfoot on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from 8 Balmoral Gardens Congleton CW12 2GG United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 19 February 2020
30 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Jan 2020 PSC04 Change of details for Mr Joseph Lightfoot as a person with significant control on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Joseph Lightfoot on 2 January 2020
02 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 Balmoral Gardens Congleton CW12 2GG on 2 January 2020
21 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-21
  • GBP 100