D P INGRAM (ENGINEERING) LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2029 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054207200003 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM TREE TOPS, ELMFIELD DRIVE BRANDESBURTON EAST YORKSHIRE YO25 8RR |
16/03/2016 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/03/2016 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/03/2016 March 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | APPOINTMENT TERMINATED, SECRETARY ERICA INGRAM |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ERICA INGRAM |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054207200004 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054207200003 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/06/1412 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/05/1313 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
12/05/1312 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/05/1221 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1121 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL INGRAM / 28/04/2011 |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE INGRAM / 28/04/2011 |
24/05/1124 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
18/05/1018 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/11/086 November 2008 | APPOINTMENT TERMINATED DIRECTOR MARK COGGINS |
23/07/0823 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/05/088 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0726 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
23/06/0623 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | SECRETARY RESIGNED |
14/04/0514 April 2005 | DIRECTOR RESIGNED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D P INGRAM (ENGINEERING) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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