Advanced company searchLink opens in new window

INGHAM (HOLDINGS) LIMITED

Company number 05665152

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 6 April 2017
20 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016
04 Oct 2016 4.70 Declaration of solvency
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
30 Sep 2016 SH19 Statement of capital on 30 September 2016
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 24/08/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 24/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2016 TM01 Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016
13 Sep 2016 AP01 Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
11 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,055
18 Dec 2015 AP02 Appointment of Jlt Corporate Services Limited as a director on 16 December 2015
23 Jul 2015 TM01 Termination of appointment of Anita Dawn Watson as a director on 16 July 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,055
23 Dec 2014 AP03 Appointment of Helen Hay as a secretary on 12 December 2014
23 Dec 2014 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
21 Mar 2014 AP01 Appointment of Anita Dawn Watson as a director