Advanced company searchLink opens in new window

INCHWELL LIMITED

Company number 03904862

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)
02 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2016 AA Total exemption small company accounts made up to 14 November 2016
22 Dec 2016 AA01 Previous accounting period extended from 31 August 2016 to 14 November 2016
30 Sep 2016 4.70 Declaration of solvency
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
07 Sep 2016 TM01 Termination of appointment of Galina Shamina as a director on 28 August 2016
07 Sep 2016 TM01 Termination of appointment of Sergei Konstantinovich Shafranik as a director on 28 August 2016
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,012,500
08 Dec 2015 AP01 Appointment of Mr Du Preez Vermeulen as a director on 29 June 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 TM01 Termination of appointment of Paul Conway as a director on 29 June 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,012,500
04 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
04 Oct 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 August 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,012,500
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,012,500
29 Jul 2014 AD01 Registered office address changed from Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU United Kingdom to Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 29 July 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Jan 2014 AD01 Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 11 January 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
09 Jan 2014 AD01 Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014
12 Nov 2013 CH01 Director's details changed for Mrs Galina Shamina on 12 November 2013
20 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013