INCE BUSINESS SERVICES LTD

2 Wright Street 2 Wright Street, Bolton, BL6 7HZ
StatusDISSOLVED
Company No.07167878
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

INCE BUSINESS SERVICES LTD is an dissolved private limited company with number 07167878. It was incorporated 14 years, 2 months, 27 days ago, on 24 February 2010 and it was dissolved 3 years, 7 months, 17 days ago, on 06 October 2020. The company address is 2 Wright Street 2 Wright Street, Bolton, BL6 7HZ.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr Daniel James Ince

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: 5 Birling Drive Manchester M23 2ZF United Kingdom

Change date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 02 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel James Ince

Change date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: C/O Mr Daniel Ince 2 Wright Street Horwich Bolton Lancashire BL6 7HZ England

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-12

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: 44/F1 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA England

Change date: 2011-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALU STREETWEAR LTD

DUNSDALE LODGE,DUNSDALE,TS14 6RH

Number:11085946
Status:ACTIVE
Category:Private Limited Company

CHALANA LIMITED

49 LIMEHARBOUR,LONDON,E14 9TS

Number:10177967
Status:ACTIVE
Category:Private Limited Company

DYMONDSTRENGTH LIMITED

10 BULLER AVENUE,YEOVIL,BA22 8SN

Number:07225814
Status:ACTIVE
Category:Private Limited Company

MIDLAND COUNTY CONSTRUCTION LTD

12 REEDSPIRE PRIDE PARKWAY,SLEAFORD,NG34 8GL

Number:08759519
Status:ACTIVE
Category:Private Limited Company

MILANO SOCIAL CLUB LTD

3 THE GRIFFEN CENTRE,KINGSTON UPON THAMES,KT1 1JT

Number:10515511
Status:ACTIVE
Category:Private Limited Company

ST VINCENT'S R.C. PRE-SCHOOL GROUP COMMUNITY INTEREST COMPANY

ST VINCENT'S PARISH CENTRE CALDERSHAW ROAD,ROCHDALE,OL12 7QL

Number:09594692
Status:ACTIVE
Category:Community Interest 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