Advanced company searchLink opens in new window

INGRAMS TESTING TECHNOLOGY LIMITED

Company number 05221950

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)
01 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2012 4.20 Statement of affairs with form 4.19
10 Aug 2012 600 Appointment of a voluntary liquidator
10 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-06
24 Jul 2012 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 24 July 2012
05 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 DS01 Application to strike the company off the register
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Sep 2009 363a Return made up to 03/09/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
08 Sep 2008 363a Return made up to 03/09/08; full list of members
02 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Sep 2007 363a Return made up to 03/09/07; full list of members
04 Sep 2007 288c Director's particulars changed
04 Sep 2007 288c Secretary's particulars changed
04 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
08 Dec 2006 363a Return made up to 03/09/06; full list of members
27 Sep 2006 287 Registered office changed on 27/09/06 from: king charles house 2 castle hill dudley west midlands DY1 4PS
10 Mar 2006 288c Secretary's particulars changed
10 Mar 2006 288c Director's particulars changed
03 Oct 2005 363s Return made up to 03/09/05; full list of members