- Company Overview for INGRAM ESTATES LIMITED (02509121)
- Filing history for INGRAM ESTATES LIMITED (02509121)
- People for INGRAM ESTATES LIMITED (02509121)
- Charges for INGRAM ESTATES LIMITED (02509121)
- More for INGRAM ESTATES LIMITED (02509121)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
13 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Anthony Cyril Kemp as a director on 2 January 2016 | |
14 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
30 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
16 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
16 Jul 2013 | CH01 | Director's details changed for Mr Anthony Cyril Kemp on 1 July 2013 | |
08 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Mrs Heather Mary Oriane Kemp on 22 October 2010 | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Heather Mary Oriane Kemp on 22 October 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Mr Anthony Cyril Kemp on 22 October 2010 | |
12 Sep 2010 | AD01 | Registered office address changed from Foxbury West Burton Lane Bury Pulborough RH20 1HB on 12 September 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |