- Company Overview for R. & J. INCE LIMITED (01089356)
- Filing history for R. & J. INCE LIMITED (01089356)
- People for R. & J. INCE LIMITED (01089356)
- Charges for R. & J. INCE LIMITED (01089356)
- Insolvency for R. & J. INCE LIMITED (01089356)
- More for R. & J. INCE LIMITED (01089356)
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) |
---|---|---|---|
08 Mar 2019 | MR04 | Satisfaction of charge 11 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 010893560013 in full | |
08 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
25 May 2018 | MR01 | Registration of charge 010893560015, created on 21 May 2018 | |
17 May 2018 | MR01 | Registration of charge 010893560014, created on 17 May 2018 | |
12 Apr 2018 | MR04 | Satisfaction of charge 12 in full | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
15 Apr 2017 | MR01 | Registration of charge 010893560013, created on 13 April 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Sep 2013 | CH01 | Director's details changed for Richard Edmund Ince on 31 August 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Malcolm Robert Ince on 31 August 2013 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from Quality Row Byker Newcastle upon Tyne NE6 1NW on 25 January 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |