Advanced company searchLink opens in new window

INGRAM ESTATES LIMITED

Company number 02509121

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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