- Company Overview for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
- Filing history for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
- People for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
- Charges for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
- Insolvency for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
- More for INSIDE OUT CONSTRUCTION (S.E.) LIMITED (05829446)
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) |
---|---|---|---|
28 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2019 | |
31 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
16 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
27 Oct 2015 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 27 October 2015 | |
21 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Leon Xavier Victor on 29 October 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 10 June 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Leon Xavier Victor on 28 January 2011 | |
09 Jun 2011 | TM02 | Termination of appointment of Ian Bubb as a secretary | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |