Advanced company searchLink opens in new window

INGLEBY SUB LIMITED

Company number 04240184

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Jul 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 TM01 Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
07 Nov 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018
02 Nov 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
13 Feb 2018 AD01 Registered office address changed from 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 13 February 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
26 Jun 2017 PSC02 Notification of Ingleby (1653) Limited as a person with significant control on 4 June 2016
09 Jan 2017 AD01 Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Full accounts made up to 31 December 2015
09 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
06 Jun 2016 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 31 May 2016