INN GOOD COMPANY LIMITED

Edwards & Keeping, Unity Edwards & Keeping, Unity, Dorchester, DT1 1HA, Dorset
StatusDISSOLVED
Company No.02414737
CategoryPrivate Limited Company
Incorporated18 Aug 1989
Age34 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution02 Nov 2010
Years13 years, 6 months, 13 days

SUMMARY

INN GOOD COMPANY LIMITED is an dissolved private limited company with number 02414737. It was incorporated 34 years, 8 months, 28 days ago, on 18 August 1989 and it was dissolved 13 years, 6 months, 13 days ago, on 02 November 2010. The company address is Edwards & Keeping, Unity Edwards & Keeping, Unity, Dorchester, DT1 1HA, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/03/05

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 25/11/04 from: the director general's house rockstone place southampton SO15 2EP

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/04/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2004

Action Date: 06 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-06

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Miscellaneous

Date: 24 Jun 2003

Category: Miscellaneous

Type: MISC

Description: 499998 at £1 10/08/01 brescinded

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2003

Category: Miscellaneous

Type: MISC

Description: Rescinding 882 iss 10/08/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2003

Action Date: 06 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-06

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 06/04/02

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/08/01--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/08/01

Documents

View document PDF

Resolution

Date: 17 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 16/07/01 from: the director generals house rockstone place southampton SO15 2EP

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 02 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Address

Type: 287

Description: Registered office changed on 31/05/01 from: weymouth avenue dorchester dorset DT1 1QT

Documents

View document PDF

Accounts with made up date

Date: 22 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 22 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 03/04/96 from: honeysuckle cottage green lane chieveley berkshire

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 21/04/95 from: boars head main road aust avon BS12 3AX

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 18/04/94 from: fifth floor, bridge house, 48-52,baldwin street, bristol,BS1 1QD

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/94; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/92; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with made up date

Date: 28 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/91; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 17/10/89 from: 2, baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daterole LIMITED\certificate issued on 18/10/89

Documents

View document PDF

Memorandum articles

Date: 04 Oct 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCM PARTNERSHIP LTD

10 LONDON ROAD NORTH,STOCKPORT,SK12 1QZ

Number:04737403
Status:ACTIVE
Category:Private Limited Company

FRRK LTD.

14 GREENBANK ROAD,BRADFORD,BD15 7RH

Number:09854715
Status:ACTIVE
Category:Private Limited Company

GIANT SABOR ENTERPRISES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08556308
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR PETROLEUM LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:06497759
Status:ACTIVE
Category:Private Limited Company

MO BRO'S LIMITED

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:10646874
Status:ACTIVE
Category:Private Limited Company

TOBIN & GLOVER LLP

UNIT 1,WATFORD,WD17 2AD

Number:OC300726
Status:ACTIVE
Category:Limited Liability Partnership

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