Advanced company searchLink opens in new window

INGLEBY (1949) LIMITED

Company number 08871089

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)
25 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
14 Dec 2021 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 31st Floor 40 Bank Street London E14 5NR on 14 December 2021
14 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
14 Dec 2021 LIQ01 Declaration of solvency
13 Dec 2021 600 Appointment of a voluntary liquidator
26 Jul 2021 TM01 Termination of appointment of Ross Scott Stuart as a director on 14 July 2021
26 Jul 2021 TM01 Termination of appointment of Martin Ian Green as a director on 28 June 2021
14 Jul 2021 MR04 Satisfaction of charge 088710890002 in full
14 Jul 2021 MR04 Satisfaction of charge 088710890003 in full
14 Jul 2021 MR04 Satisfaction of charge 088710890006 in full
05 Jul 2021 CVA4 Notice of completion of voluntary arrangement
27 May 2021 MR01 Registration of charge 088710890006, created on 21 May 2021
11 Feb 2021 MR04 Satisfaction of charge 088710890001 in full
11 Feb 2021 MR04 Satisfaction of charge 088710890004 in full
11 Feb 2021 MR04 Satisfaction of charge 088710890005 in full
29 Jan 2021 AP01 Appointment of Mr Ross Scott Stuart as a director on 1 December 2020
29 Jan 2021 TM01 Termination of appointment of Stephen Wallace Richards as a director on 30 November 2020
11 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 10 August 2020
10 Dec 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 SH08 Change of share class name or designation
19 Oct 2020 CH01 Director's details changed for Miss Maria Gabrielle Higham on 13 October 2020
15 Oct 2020 CH01 Director's details changed for John Andrew Upton on 13 October 2020