Advanced company searchLink opens in new window

INGCO LTD

Company number 07732701

Filter by category

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 12 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 12 October 2020
26 Aug 2020 LIQ10 Removal of liquidator by court order
25 Aug 2020 600 Appointment of a voluntary liquidator
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 LIQ10 Removal of liquidator by court order
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2019
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ10 Removal of liquidator by court order
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
28 Oct 2016 AD01 Registered office address changed from Unit 4 Wises Oast Business Centre Wises Lane, Borden Sittingbourne Kent ME9 8LR England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 October 2016
26 Oct 2016 4.20 Statement of affairs with form 4.19
26 Oct 2016 600 Appointment of a voluntary liquidator
26 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13
18 Feb 2016 AD01 Registered office address changed from Ground Floor Excelsior House Ufton Lane Sittingbourne Kent ME10 1JA to Unit 4 Wises Oast Business Centre Wises Lane, Borden Sittingbourne Kent ME9 8LR on 18 February 2016
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from 10 Bergamot Close Sittingbourne Kent ME10 4EY England to Ground Floor Excelsior House Ufton Lane Sittingbourne Kent ME10 1JA on 6 October 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Jun 2014 CH01 Director's details changed for Mr Robert John Ingram on 1 May 2014
28 Apr 2014 CERTNM Company name changed iq design consultants LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution