Advanced company searchLink opens in new window

INGLEBY (1648) LIMITED

Company number 05355575

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)
19 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
06 Aug 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
14 Jun 2011 AD01 Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 14 June 2011
13 Jun 2011 4.70 Declaration of solvency
13 Jun 2011 600 Appointment of a voluntary liquidator
13 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
15 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-31
  • GBP 2
04 Jan 2011 TM01 Termination of appointment of Jason Dalby as a director
26 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
20 Jan 2010 AP01 Appointment of James Martin Cornell as a director
12 Jan 2010 AP01 Appointment of David Anthony Brett as a director
07 Jan 2010 AP01 Appointment of Mr Graham Nicholas Pardoe as a director
05 Jan 2010 TM01 Termination of appointment of Paul Hodge as a director
05 Jan 2010 TM01 Termination of appointment of a director
05 Jan 2010 TM01 Termination of appointment of Michael O'sullivan as a director
21 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2009 363a Return made up to 23/01/09; full list of members
05 Mar 2009 AA Full accounts made up to 30 June 2008
09 Feb 2009 288c Director's Change of Particulars / jason dalby / 12/01/2009 / HouseName/Number was: , now: kingswood grange; Street was: 1135 warwick road, now: mill lane; Post Town was: solihull, now: lapworth; Region was: west midlands, now: warwickshire; Post Code was: B91 3HQ, now: B94 6HY
09 Sep 2008 AA Full accounts made up to 30 June 2007
09 Sep 2008 225 Accounting reference date shortened from 15/04/2008 to 30/06/2007
20 Aug 2008 288b Appointment Terminated Director david brett