ILLINGWORTH'S TOBACCOS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1216 July 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/07/1216 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2012

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
P.O.BOX 244
UPTON ROAD
BRISTOL
BS99 7UJ

View Document

07/03/117 March 2011 DECLARATION OF SOLVENCY

View Document

07/03/117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/114 March 2011 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KEVETH / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE GIBBS FENNELL / 01/12/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVETH / 24/06/2008

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008

View Document

10/04/0810 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GIBBS / 03/04/2008

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/99

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/07/955 July 1995

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9521 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993

View Document

09/12/929 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

26/04/9226 April 1992

View Document

28/04/9128 April 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

28/04/9128 April 1991

View Document

05/02/915 February 1991 366A,252, 22/01/91

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM:
PO BOX 244
HARTCLIFFE
BRISTOL
BS99 7UJ

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ADOPT MEM AND ARTS 110589

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 Accounts made up to 1987-09-26

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 EXEMPTION FROM APPOINTING AUDITORS 010586

View Document

11/06/8711 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/86

View Document

11/06/8711 June 1987 Accounts made up to 1986-09-27

View Document

14/05/8714 May 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM:
WESTBROOK MILL
SHARROWVALE ROAD
SHEFFIELD
S11 8YY

View Document

01/10/861 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM:
UNIT 1
BEEZON TRADING ESTATE
KENDAL
CUMBRIA

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company