- Company Overview for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
- Filing history for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
- People for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
- Charges for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
- Insolvency for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
- More for INGRAM ENGRAVERS AND SIGN MAKERS LTD (03769039)
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) |
---|---|---|---|
02 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2023 | L64.07 | Completion of winding up | |
28 Jan 2019 | COCOMP | Order of court to wind up | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
26 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 November 2015 | |
21 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Elisabeth Welters as a director | |
24 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
24 Jul 2012 | CH03 | Secretary's details changed for Mr Thomas Andrew Frederick Ingram on 13 May 2011 | |
24 Jul 2012 | CH01 | Director's details changed for Thomas Andrew Frederick Ingram on 13 May 2011 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off |