Advanced company searchLink opens in new window

INOV8 CONSTRUCTION LTD

Company number 05104700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-27
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