Advanced company searchLink opens in new window

INGWE PROPERTIES 101 LIMITED

Company number 06466538

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
06 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 496
18 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Feb 2010 AP01 Appointment of Mr Eric Halff as a director
03 Feb 2010 AP04 Appointment of Limestar Investments Limited as a secretary
03 Feb 2010 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary
03 Feb 2010 TM01 Termination of appointment of Walter Winckler as a director
03 Feb 2010 AP02 Appointment of Hmsa (Uk) Limited as a director
01 Feb 2010 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 1 February 2010
12 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
12 Dec 2009 AAMD Amended total exemption small company accounts made up to 31 January 2009
29 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
09 Oct 2009 TM01 Termination of appointment of Petrus Harmse as a director
09 Oct 2009 AP01 Appointment of Mr Walter Theophilus Winckler as a director
15 Jul 2009 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 /
30 Jan 2009 363a Return made up to 08/01/09; full list of members
07 Jan 2009 288c Director's Change of Particulars / petrus harmse / 02/01/2009 / HouseName/Number was: , now: 48; Street was: 53 herbert road, now: stokesby road; Area was: , now: chessington surrey; Post Town was: wimbledon, now: ; Region was: london, now: ; Post Code was: SW19 3SQ, now: KT9 2DU
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE