INGLETON CORPORATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/09/1917 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/07/192 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/06/1925 June 2019 | APPLICATION FOR STRIKING-OFF |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 8 TENTERGATE GARDENS KNARESBOROUGH NORTH YORKSHIRE HG5 9BL |
30/09/1430 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/01/2014 |
10/07/1410 July 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS. ANDIE ANDREA BANCROFT / 01/04/2012 |
13/06/1213 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS. ANDIE ANDREA BANCROFT / 27/04/2010 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 20 NURSERY END, INGLETON DARLINGTON DURHAM DL2 3XH |
15/07/0915 July 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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