Advanced company searchLink opens in new window

INGLEWHITE HOMES LIMITED

Company number 03428058

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)
09 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
20 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 September 2014
19 Sep 2013 4.20 Statement of affairs with form 4.19
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Aug 2013 AD01 Registered office address changed from Sandbank Estate Cumeragh Lane Whittingham Preston Lancashire PR3 2AJ on 28 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1,000
28 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
06 Sep 2011 CH03 Secretary's details changed for Michael Hayhurst on 6 September 2011
06 Sep 2011 CH01 Director's details changed for Michael Hayhurst on 6 September 2011
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
14 Sep 2009 363a Return made up to 03/09/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Oct 2008 288a Secretary appointed michael hayhurst
26 Sep 2008 363a Return made up to 03/09/08; full list of members
26 Sep 2008 288b Appointment terminated secretary stephen taylor