Advanced company searchLink opens in new window

INGSWOOD LIMITED

Company number 01529735

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)
16 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
28 Nov 2020 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to 257B Croydon Road Beckenham Kent BR3 3PS on 28 November 2020
14 Nov 2020 AD01 Registered office address changed from 74a Station Road East Oxted Surrey RH8 0PG England to 257B Croydon Road Beckenham Kent BR3 3PS on 14 November 2020
30 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-15
29 Oct 2020 LIQ01 Declaration of solvency
29 Oct 2020 600 Appointment of a voluntary liquidator
29 Oct 2020 LIQ01 Declaration of solvency
17 Sep 2020 AD01 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 74a Station Road East Oxted Surrey RH8 0PG on 17 September 2020
01 Jun 2020 AD01 Registered office address changed from 74a Station Road East Oxted Surrey RH8 0PG England to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020
10 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
23 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
23 Oct 2019 CH01 Director's details changed for Mrs Linda Elizabeth Lawson on 21 February 2019
23 Oct 2019 PSC04 Change of details for Mrs Linda Elizabeth Lawson as a person with significant control on 21 February 2019
23 Oct 2019 CH01 Director's details changed for Mr David Andrew Lawson on 21 February 2019
23 Oct 2019 PSC04 Change of details for Mr David Andrew Lawson as a person with significant control on 21 February 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
27 Nov 2017 CS01 Confirmation statement made on 17 September 2017 with updates
24 Nov 2017 PSC01 Notification of David Andrew Lawson as a person with significant control on 24 November 2017
24 Nov 2017 PSC01 Notification of Linda Elizabeth Lawson as a person with significant control on 1 November 2017
24 Nov 2017 AP01 Appointment of Mr David Andrew Lawson as a director on 24 November 2017