INDEAL LIMITED

10 Ivy Lane 10 Ivy Lane, Stratford-Upon-Avon, CV37 7TD, Warwickshire
StatusDISSOLVED
Company No.06134761
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 4 months
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 7 months, 14 days

SUMMARY

INDEAL LIMITED is an dissolved private limited company with number 06134761. It was incorporated 17 years, 4 months ago, on 02 March 2007 and it was dissolved 9 years, 7 months, 14 days ago, on 18 November 2014. The company address is 10 Ivy Lane 10 Ivy Lane, Stratford-upon-avon, CV37 7TD, Warwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: 1St Floor, 20a the Borough Hinckley Leicestershire LE10 1NL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Wayne Kinsella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / wayne kinsella / 20/11/2008

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pamela edwards / 20/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Capital

Type: 88(2)

Description: Ad 02/03/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed pamela joan edwards logged form

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed wayne paul kinsella logged form

Documents

View document PDF

Incorporation company

Date: 02 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGGY'S ATTIC VINTAGE WARES LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10519280
Status:ACTIVE
Category:Private Limited Company

NEWSEL WASTE MANAGEMENT LTD

38-39 ALBERT ROAD,TAMWORTH,B79 7JS

Number:07666030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVEL ASPECT PRINTING LTD

45 COOK ROAD,HORSHAM,RH12 5GJ

Number:11701652
Status:ACTIVE
Category:Private Limited Company

PLAN-IT LANDSCAPES LTD

7A MULROY ROAD,SUTTON COLDFIELD,B74 2QA

Number:06758633
Status:ACTIVE
Category:Private Limited Company

PVC-U-LIKE (MANUFACTURING) LIMITED

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:04206384
Status:ACTIVE
Category:Private Limited Company

THE MOTION ARTIST COLLECTIVE LTD

49 BROOK CLOSE,WOLVERHAMPTON,WV9 5DS

Number:09503343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source