Advanced company searchLink opens in new window

INCHBERRY LTD

Company number 04805973

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
03 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2011 DS01 Application to strike the company off the register
02 Nov 2009 AR01 Annual return made up to 20 June 2009 with full list of shareholders
06 Sep 2009 288b Appointment Terminated Secretary peter craven
27 Apr 2009 288b Appointment Terminated Director colin bruce
27 Apr 2009 288b Appointment Terminated Director richard lawson
22 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
22 Jan 2009 288a Director and secretary appointed steven michael broomfield
25 Jun 2008 363a Return made up to 20/06/08; full list of members
09 May 2008 AA Total exemption full accounts made up to 30 November 2007
13 Nov 2007 AA Total exemption full accounts made up to 30 November 2006
13 Jul 2007 363s Return made up to 20/06/07; no change of members
17 Jul 2006 AA Total exemption full accounts made up to 30 November 2005
13 Jul 2006 363s Return made up to 20/06/06; full list of members
13 Jul 2006 363(288) Director's particulars changed
13 Jul 2006 363(287) Registered office changed on 13/07/06
01 Sep 2005 363s Return made up to 20/06/05; full list of members
28 Feb 2005 AA Total exemption full accounts made up to 30 November 2004
30 Jun 2004 363s Return made up to 20/06/04; full list of members
30 Jun 2004 363(288) Secretary's particulars changed