Advanced company searchLink opens in new window

INGLES FARMS SUPPLY LIMITED

Company number 12564407

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)
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 AD01 Registered office address changed from Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP England to 100 st James Road Northampton NN5 5LF on 22 April 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
20 Mar 2024 LIQ02 Statement of affairs
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
05 Feb 2024 PSC01 Notification of Jonathan Rex Ingles as a person with significant control on 2 February 2024
02 Feb 2024 PSC07 Cessation of Timothy John Ingles as a person with significant control on 2 February 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH England to Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP on 23 May 2023
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Jack Ingles as a director on 9 April 2023
12 Apr 2023 AP01 Appointment of Mr Jack Ingles as a director on 9 April 2023
11 Apr 2023 AP01 Appointment of Mr Jonathan Rex Ingles as a director on 6 March 2023
06 Apr 2023 TM01 Termination of appointment of Timothy John Ingles as a director on 5 April 2023
06 Apr 2023 AP01 Appointment of Miss Ellena Jane Margaret Ingles as a director on 6 April 2023
06 Apr 2023 AP01 Appointment of Mr Rory Martin Ingles as a director on 6 April 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
22 Apr 2022 PSC04 Change of details for Mr Timothy John Ingles as a person with significant control on 22 April 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with updates
12 Jul 2021 TM01 Termination of appointment of Suzanne Michelle Ingles as a director on 15 February 2021
12 Jul 2021 PSC07 Cessation of Suzanne Michelle Ingles as a person with significant control on 15 February 2021