About

Registered Number: 05237558
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (6 years and 2 months ago)
Registered Address: 9 The Crescent, The Crescent, Plymouth, PL1 3AB,

 

Established in 2004, Inny Vale Ltd have registered office in Plymouth. We don't know the number of employees at the business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ03 - N/A 08 December 2017
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 October 2017
RESOLUTIONS - N/A 25 August 2015
4.70 - N/A 25 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2015
AD01 - Change of registered office address 17 August 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 26 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 08 July 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2005 Outstanding

N/A

Legal charge 28 February 2005 Outstanding

N/A

Debenture 27 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.