Advanced company searchLink opens in new window

INGLEBY HOLDINGS LIMITED

Company number 00314205

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)
08 Jan 2016 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 8 January 2016
08 Jan 2016 TM02 Termination of appointment of Tracy Lee Plimmer as a secretary on 8 January 2016
18 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 5
13 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5
01 Aug 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
01 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AS to Two Snowhill Birmingham West Midlands B4 6WR on 1 August 2014
01 May 2014 TM01 Termination of appointment of Ian Metcalfe as a director
01 May 2014 AP01 Appointment of Mr David Fennell as a director
30 Apr 2014 TM01 Termination of appointment of Neil Pearson as a director
11 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 (5)(a) 2006 09/08/2013
20 Aug 2013 CC04 Statement of company's objects
01 Feb 2013 TM01 Termination of appointment of Kevin Jones as a director
30 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 April 2013
08 Jan 2013 TM01 Termination of appointment of Maurice Dwyer as a director
08 Jan 2013 TM01 Termination of appointment of Richard Haywood as a director
29 Nov 2012 TM01 Termination of appointment of Kevin Lowe as a director
21 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of Patrick Brodie as a director
01 Dec 2011 TM01 Termination of appointment of Dominic Roberts as a director
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Dominic Paul Roberts on 16 November 2011