Advanced company searchLink opens in new window

INGWORTH LIMITED

Company number 07504131

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000,000
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,000
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
13 Feb 2014 TM01 Termination of appointment of Andrew Yuill as a director
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
13 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 717,488
14 Oct 2013 AD01 Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Andrew James Yuill on 20 January 2012
30 Jan 2012 CH01 Director's details changed for Mr Graham John Robeson on 20 January 2012