Advanced company searchLink opens in new window

INGLEBY (1976) LIMITED

Company number 09507806

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
03 Apr 2018 AD01 Registered office address changed from C/O Montreux Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 3 April 2018
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Dec 2017 PSC07 Cessation of Oliver Stephen Harris as a person with significant control on 1 January 2017
13 Dec 2017 PSC02 Notification of Montreux Group (Holdings) Limited as a person with significant control on 30 April 2016
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Sep 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
14 Sep 2016 TM01 Termination of appointment of John Steven Godden as a director on 9 March 2016
14 Sep 2016 TM01 Termination of appointment of John Steven Godden as a director on 9 March 2016
02 Sep 2016 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to C/O Montreux Group Munro House Portsmouth Road Cobham Surrey KT11 1TF on 2 September 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2015
26 Mar 2015 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of John Steven Godden as a director on 26 March 2015
26 Mar 2015 AP01 Appointment of Oliver Stephen Harris as a director on 26 March 2015
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 2