Advanced company searchLink opens in new window

IKON CIVILS LIMITED

Company number 06810159

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2014
30 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2015
04 Dec 2013 AD01 Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom on 4 December 2013
04 Dec 2013 4.20 Statement of affairs with form 4.19
04 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 TM01 Termination of appointment of Yvonne Harnett as a director
16 Jul 2012 CH01 Director's details changed for Mr Robert Irwin on 29 June 2012
16 Jul 2012 CH01 Director's details changed for Yvonne Sharon Harnett on 29 June 2012
16 Jul 2012 AD01 Registered office address changed from 16 Queen Street Ilkeston Derby DE7 5GT on 16 July 2012
05 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
21 Nov 2010 AP01 Appointment of Mr Robert Irwin as a director
19 Nov 2010 CH03 Secretary's details changed for Robert Irwin on 12 October 2010
19 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Nov 2010 CERTNM Company name changed createaspace home improvements LIMITED\certificate issued on 16/11/10
  • CONNOT ‐
11 Nov 2010 TM01 Termination of appointment of Peter Giddy as a director
09 Nov 2010 TM01 Termination of appointment of Peter Giddy as a director
09 Nov 2010 AD01 Registered office address changed from 10 Dalebrook Crescent Hucknall Nottingham Nottinghamshire NG15 6RG on 9 November 2010
04 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12