INCARNATION LTD

3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend-On-Sea, SS1 1JE
StatusDISSOLVED
Company No.04886475
CategoryPrivate Limited Company
Incorporated03 Sep 2003
Age20 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution04 Aug 2020
Years3 years, 9 months, 28 days

SUMMARY

INCARNATION LTD is an dissolved private limited company with number 04886475. It was incorporated 20 years, 8 months, 28 days ago, on 03 September 2003 and it was dissolved 3 years, 9 months, 28 days ago, on 04 August 2020. The company address is 3rd Floor Princess Caroline House 3rd Floor Princess Caroline House, Southend-on-sea, SS1 1JE.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2019

Action Date: 09 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2018

Action Date: 09 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2017

Action Date: 09 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-09

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: Globe House 15 Purdeys Way Rochford Essex SS4 1nd

New address: 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE

Change date: 2016-03-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: Globe House Purdeys Industrial Estate Purdeys Way Rochford Essex SS4 1ND

New address: Globe House 15 Purdeys Way Rochford Essex SS4 1ND

Change date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Rowan Reeve

Change date: 2013-09-03

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mr Peter Alan John Reeve

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: 15 Purdeys Way Rochford Essex SS4 1ND United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: Globe House Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea Essex SS3 0PJ United Kingdom

Change date: 2013-07-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048864750007

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Rowan Reeve

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lambert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-03

Old address: 2Nd Floor, 81-83 High Street Rayleigh Essex SS6 7EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan John Reeve

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 14 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Gazette notice compulsary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 05/10/03 from: devine house, 1299 -1301 london road, leigh on sea essex SS9 2AD

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTUN LEGAL LIMITED

81 BURNEY DRIVE,LOUGHTON,IG10 2DX

Number:09558964
Status:ACTIVE
Category:Private Limited Company

ARAGON (SCOTLAND) LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC339486
Status:ACTIVE
Category:Private Limited Company

CUSTOM 21 LTD

3 DANDRIDGE CLOSE,WANTAGE,OX12 0FH

Number:11601356
Status:ACTIVE
Category:Private Limited Company

DOOR SUPPORT (NORTH EAST) LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:06593767
Status:ACTIVE
Category:Private Limited Company

II-NATURAL RESOURCES LIMITED

95 WILTON ROAD, SUITE 717,LONDON,SW1V 1BZ

Number:10510870
Status:ACTIVE
Category:Private Limited Company

MEGAFRONT CONSTRUCTION LIMITED

23 DALSTON GARDENS,STANMORE,HA7 1DA

Number:09803250
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