INGLEBY (1845) LIMITED

07194216
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
08 Oct 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
09 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Dec 2018 resolution Resolution 6 Buy now
05 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Nov 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
30 Sep 2018 accounts Amended Accounts 4 Buy now
06 Aug 2018 accounts Annual Accounts 5 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 8 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
30 Apr 2015 annual-return Annual Return 8 Buy now
15 Jul 2014 accounts Annual Accounts 5 Buy now
08 Apr 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 capital Return of Allotment of shares 3 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Christopher Peter Merriman) 2 Buy now
25 Feb 2014 officers Change of particulars for director (Mrs Zakia Hook) 2 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Simon Leigh Hook) 2 Buy now
25 Feb 2014 officers Change of particulars for director (Mr Matthew Duckhouse) 2 Buy now
25 Feb 2014 officers Change of particulars for director (Miss Emmalene Nicole Dale) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
21 Jun 2010 officers Change of particulars for director (Miss Emmalene Dale) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Mrs Zakia Hook) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Simon Leigh Hook) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Christopher Peter Merriman) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 officers Change of particulars for director (Matthew Duckhouse) 2 Buy now
03 Jun 2010 officers Appointment of director (Mrs Zakia Hook) 3 Buy now
03 Jun 2010 officers Appointment of director (Simon Leigh Hook) 3 Buy now
03 Jun 2010 officers Appointment of director (Miss Emmalene Dale) 3 Buy now
03 Jun 2010 officers Appointment of director (Christopher Peter Merriman) 3 Buy now
01 Jun 2010 officers Appointment of director (Matthew Duckhouse) 3 Buy now
01 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Jun 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Jun 2010 capital Return of Allotment of shares 4 Buy now
01 Jun 2010 officers Termination of appointment of director (Tracy Plimmer) 2 Buy now
28 May 2010 change-of-name Change Of Name Notice 2 Buy now
27 May 2010 resolution Resolution 2 Buy now
13 May 2010 resolution Resolution 5 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2010 incorporation Incorporation Company 41 Buy now