Advanced company searchLink opens in new window

INGLEHOUSE LIMITED

Company number 01479831

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2017 AD01 Registered office address changed from 1 Hemlock Close Kingswood Surrey KT20 6QW to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 5 July 2017
24 Mar 2017 4.70 Declaration of solvency
17 Mar 2017 AD01 Registered office address changed from Castlehill Studio PO Box 30 Egham Surrey TW20 0YT to 1 Hemlock Close Kingswood Surrey KT20 6QW on 17 March 2017
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
23 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 CH03 Secretary's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Richard William Alexander on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013
17 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
31 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2011
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011.