Advanced company searchLink opens in new window

INCLUSIVE WAY LIMITED

Company number 06528965

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)
25 Sep 2013 BONA Bona Vacantia disclaimer
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
13 Feb 2013 TM02 Termination of appointment of Ovalsec Limited as a secretary on 11 February 2013
17 Aug 2012 AA Total exemption full accounts made up to 29 February 2012
10 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
24 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
16 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for derek lloyd parfitt was registered on 16/06/2011.
11 May 2011 TM02 Termination of appointment of Scott Barraclough as a secretary
11 May 2011 AP04 Appointment of Ovalsec Limited as a secretary
11 May 2011 CH03 Secretary's details changed for Mr Scott Barraclough on 1 May 2011
10 May 2011 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011
10 May 2011 CH01 Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011
14 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
12 Apr 2011 CH03 Secretary's details changed for Mr Scott Barraclough on 1 January 2011
05 Apr 2011 AP01 Appointment of Mr Derek Lloyd Parfitt as a director
  • ANNOTATION Clarification a Second Filed AP01 for derek lloyd parfitt was registered on 16/06/2011.
04 Mar 2011 TM01 Termination of appointment of James Spragg as a director
20 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re composite guarantee and debenture new facility agreement and other company business 06/10/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 AA Total exemption full accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
31 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
01 Apr 2009 363a Return made up to 10/03/09; full list of members
04 Aug 2008 288b Appointment Terminated Director martin brayshaw