- Company Overview for IN 2 PROPERTY LIMITED (04367389)
- Filing history for IN 2 PROPERTY LIMITED (04367389)
- People for IN 2 PROPERTY LIMITED (04367389)
- Charges for IN 2 PROPERTY LIMITED (04367389)
- More for IN 2 PROPERTY LIMITED (04367389)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DS01 | Application to strike the company off the register | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-04-29
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
30 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Christopher David Archer on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for David Whittaker on 26 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for David Whittaker on 26 January 2010 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2008 | 363a | Return made up to 05/02/08; full list of members | |
03 Mar 2008 | 288c | Director and Secretary's Change of Particulars / david whittaker / 03/03/2008 / HouseName/Number was: , now: 61; Street was: 30 orchard close, now: grove close; Area was: boulton moor, now: thulston; Region was: , now: derbyshire; Post Code was: DE24 5AE, now: DE72 3EY | |
04 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Mar 2007 | 363s | Return made up to 05/02/07; full list of members | |
21 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
03 Mar 2006 | 363a | Return made up to 05/02/06; full list of members | |
16 Feb 2006 | 395 | Particulars of mortgage/charge | |
14 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2004 |