Advanced company searchLink opens in new window

INGENIOUS BROADCASTING 13 PLC

Company number 06026843

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
18 Jun 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
16 May 2011 4.70 Declaration of solvency
16 May 2011 600 Appointment of a voluntary liquidator
16 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-09
16 May 2011 AD01 Registered office address changed from 15 Golden Square London W1F 9JG on 16 May 2011
13 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1,976,900
17 Sep 2010 MA Memorandum and Articles of Association
17 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2010 AA Full accounts made up to 5 April 2010
31 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for John Leonard Boyton on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Neil Andrew Forster on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Sarah Cruickshank on 1 October 2009
18 Oct 2009 CH01 Director's details changed for Matthew Taylor Bugden on 1 October 2009
18 Oct 2009 CH01 Director's details changed for Sebastian James Speight on 1 October 2009
17 Oct 2009 CH01 Director's details changed for James Henry Michael Clayton on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Duncan Murray Reid on 1 October 2009
06 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
19 Aug 2009 AA Full accounts made up to 5 April 2009
16 Jun 2009 288b Appointment Terminated Director patrick mckenna
12 Jun 2009 288a Director appointed sebastian james speight