INCENTIVE FORWARDING LIMITED
Status | DISSOLVED |
Company No. | 03386066 |
Category | Private Limited Company |
Incorporated | 12 Jun 1997 |
Age | 26 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 25 days |
SUMMARY
INCENTIVE FORWARDING LIMITED is an dissolved private limited company with number 03386066. It was incorporated 26 years, 11 months, 18 days ago, on 12 June 1997 and it was dissolved 2 years, 1 month, 25 days ago, on 05 April 2022. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr David Williams
Documents
Change person secretary company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Penelope Jane Williams
Change date: 2021-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Penelope Jane Williams
Change date: 2021-12-13
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Huw Williams
Change date: 2021-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
Change date: 2021-12-13
Old address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
Documents
Change account reference date company previous extended
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 07 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-24
Psc name: Mrs Penelope Jane Williams
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: David Huw Williams
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Williams
Change date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Penelope Jane Williams
Notification date: 2016-07-01
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr David Williams
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Williams
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 12 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-12
Officer name: Penelope Jane Dyer
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Huw Williams
Change date: 2010-06-12
Documents
Change person secretary company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-12
Officer name: Penelope Jane Dyer
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 169
Description: £ ic 4366/3533 23/10/07 £ sr 833@1=833
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/09/07--------- £ si 100@1=100 £ ic 4266/4366
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Resolution
Date: 14 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2006
Category: Capital
Type: 169
Description: £ ic 5100/4266 30/10/06 £ sr 834@1=834
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/10/04--------- £ si 100@1=100 £ ic 5000/5100
Documents
Legacy
Date: 09 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/10/04
Documents
Resolution
Date: 09 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Resolution
Date: 19 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 07 Jul 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/11/00--------- £ si 4910@1=4910 £ ic 90/5000
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Resolution
Date: 28 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2000
Category: Capital
Type: 123
Description: £ nc 1000/5000 10/11/00
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; full list of members
Documents
Legacy
Date: 21 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/04/99--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; full list of members
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ARROWHEAD HIRE UNIT 5 ARROWHEAD ROAD,READING,RG7 4AD
Number: | 08370247 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 01311317 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
104 COLUMBINE ROAD,LEICESTER,LE5 1UG
Number: | 10128686 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SWAINES MEADOW,MATLOCK,DE4 4EW
Number: | 10359699 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENTLEMENS CHOICE IMAGE AND GROOMING LTD
18 STRAND,SWANSEA,SA1 2AF
Number: | 10942993 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 MANOR ROAD,CHIGWELL,IG7 5PN
Number: | 11955072 |
Status: | ACTIVE |
Category: | Private Limited Company |