Advanced company searchLink opens in new window

INGLEBY (1845) LIMITED

Company number 07194216

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)
08 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
06 Dec 2018 AD01 Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-11
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 LIQ01 Declaration of solvency
30 Sep 2018 AAMD Amended micro company accounts made up to 31 December 2017
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,510
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,510
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,510
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,510
25 Feb 2014 CH01 Director's details changed for Mr Christopher Peter Merriman on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mrs Zakia Hook on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Simon Leigh Hook on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Matthew Duckhouse on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Miss Emmalene Nicole Dale on 25 February 2014