Advanced company searchLink opens in new window

INSIDE OUT CONSTRUCTION (S.E.) LIMITED

Company number 05829446

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
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
  • GBP 1
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