Advanced company searchLink opens in new window

INGHAM & CO (LIABILITIES) LIMITED

Company number 03921079

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
22 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 September 2016
16 Sep 2016 600 Appointment of a voluntary liquidator
16 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-26
16 Sep 2016 4.70 Declaration of solvency
31 Aug 2016 SH19 Statement of capital on 31 August 2016
  • GBP 1.00
31 Aug 2016 SH20 Statement by Directors
31 Aug 2016 CAP-SS Solvency Statement dated 15/08/16
31 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2016 TM01 Termination of appointment of Siobhan Hornsey as a director on 11 August 2016
02 Aug 2016 AP01 Appointment of Siobhan Hornsey as a director on 27 July 2016
21 Jul 2016 TM01 Termination of appointment of Robert Alan Styring as a director on 13 July 2016
21 Jul 2016 AP01 Appointment of Helen Frances Hay as a director on 13 July 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 60,000
18 Dec 2015 AP02 Appointment of Jlt Corporate Services Limited as a director on 16 December 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
15 May 2015 TM01 Termination of appointment of Paul Vincent Matthews as a director on 5 May 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 60,000
07 Jan 2015 AP03 Appointment of Helen Hay as a secretary on 12 December 2014
07 Jan 2015 TM02 Termination of appointment of David James Hickman as a secretary on 12 December 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AP01 Appointment of Robert Alan Styring as a director