Advanced company searchLink opens in new window

INGLETHORN LTD

Company number 06351565

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2011 DS01 Application to strike the company off the register
06 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
28 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
28 Sep 2010 CH02 Director's details changed for Hmsa (Uk) Limited on 1 June 2010
28 Sep 2010 CH04 Secretary's details changed for Limestar Investments Ltd on 1 June 2010
24 May 2010 AA Total exemption full accounts made up to 31 August 2009
15 Apr 2010 AP01 Appointment of Mr Geoffrey Hugh Melamet as a director
22 Sep 2009 363a Return made up to 23/08/09; full list of members
03 Aug 2009 288a Secretary appointed limestar investments LTD
03 Aug 2009 288a Director appointed hmsa (uk) LIMITED
03 Aug 2009 288b Appointment Terminated Director geoffrey melamet
03 Aug 2009 288b Appointment Terminated Director kenneth mcmaster
03 Aug 2009 288b Appointment Terminated Secretary geoffrey melamet
16 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 23/08/08; full list of members
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New secretary appointed;new director appointed
19 Oct 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 287 Registered office changed on 19/10/07 from: 39A leicester road salford manchester M7 4AS
23 Aug 2007 NEWINC Incorporation