Advanced company searchLink opens in new window

INGLETON HOLDINGS LIMITED

Company number 11235354

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)
30 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
31 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 10 May 2021
06 May 2021 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 6 May 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Oct 2020 PSC07 Cessation of Tommy George Albert Ingleton as a person with significant control on 5 March 2018
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC02 Notification of Ingleton Property Limited as a person with significant control on 5 March 2018
20 Oct 2020 PSC07 Cessation of Cornerways (Uk) Limited as a person with significant control on 6 April 2018
20 Oct 2020 TM01 Termination of appointment of Matthew Leonard Stephenson as a director on 30 June 2020
20 Oct 2020 TM01 Termination of appointment of Kevin Leonard Stephenson as a director on 30 June 2020
07 Apr 2020 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 7 April 2020
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
22 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
22 Mar 2018 CONNOT Change of name notice
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 100