- Company Overview for INOV8 CONSTRUCTION LTD (05104700)
- Filing history for INOV8 CONSTRUCTION LTD (05104700)
- People for INOV8 CONSTRUCTION LTD (05104700)
- Insolvency for INOV8 CONSTRUCTION LTD (05104700)
- More for INOV8 CONSTRUCTION LTD (05104700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2012 | |
15 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2011 | |
30 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
07 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 10 August 2010 | |
07 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2010 | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from 10 sherwood house walderslade centre walderslade chatham kent ME5 9UD | |
08 Apr 2009 | 288a | Director appointed paul james norley | |
07 Apr 2009 | 288b | Appointment Terminated Director leslie woollends | |
18 Jun 2008 | 288b | Appointment Terminated Secretary endecron LIMITED | |
06 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
06 Jul 2007 | 363s | Return made up to 19/04/07; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Jun 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
09 May 2007 | 288a | New secretary appointed | |
09 May 2007 | 288b | Secretary resigned |