- Company Overview for INGLENOOK DEVELOPMENTS LIMITED (04929000)
- Filing history for INGLENOOK DEVELOPMENTS LIMITED (04929000)
- People for INGLENOOK DEVELOPMENTS LIMITED (04929000)
- Charges for INGLENOOK DEVELOPMENTS LIMITED (04929000)
- More for INGLENOOK DEVELOPMENTS LIMITED (04929000)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2012 | DS01 | Application to strike the company off the register | |
11 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Mar 2012 | AA01 | Current accounting period extended from 31 October 2011 to 30 April 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Nicholas John Goodwin as a director on 28 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Clifford John Goodwin as a director on 28 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Mr Malcolm Howard Preece on 10 October 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mr Malcolm Howard Preece on 10 October 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Mr Malcolm Howard Preece on 10 October 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Malcolm Howard Preece on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Clifford John Goodwin on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for John Byard on 1 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Nicholas John Goodwin on 1 October 2009 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 10/10/08; full list of members |