Advanced company searchLink opens in new window

ING CONSTRUCTION LIMITED

Company number 06409399

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)
22 Jan 2016 AD01 Registered office address changed from 25 Greatfields Road Barking Essex IG11 7TX to 26a Elizabeth Road Pilgrims Hatch Brentwood CM15 9NU on 22 January 2016
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
26 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
25 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
31 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Ivaylo Michel on 1 October 2009
09 Sep 2009 287 Registered office changed on 09/09/2009 from 1 salway place london E15 1NN united kingdom
21 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 May 2009 288b Appointment terminated secretary acutax LLP
27 Oct 2008 363a Return made up to 25/10/08; full list of members
27 Oct 2008 288c Director's change of particulars / ivaylo michel / 17/10/2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from second floor, treshold house 65-69 shepherd's bush green london W12 8TX
29 Nov 2007 288c Secretary's particulars changed
25 Oct 2007 NEWINC Incorporation