Advanced company searchLink opens in new window

INCONSTRUCTION BUILDING SERVICES LTD

Company number 09911599

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2023
01 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
30 Mar 2020 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 30 March 2020
30 Mar 2020 600 Appointment of a voluntary liquidator
30 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-06
25 Mar 2020 LIQ02 Statement of affairs
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
26 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 09/12/2017
30 Aug 2018 PSC01 Notification of Daniel Paul Nyman as a person with significant control on 5 February 2017
30 Aug 2018 PSC07 Cessation of David Wallrock as a person with significant control on 5 February 2017
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 TM01 Termination of appointment of David Wallrock as a director on 12 February 2018
14 Feb 2018 AD01 Registered office address changed from 57 Chadwick Road Westcliff on Sea SS0 8LD United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 14 February 2018
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 26/09/2018
08 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
12 Dec 2016 AP01 Appointment of Mr Daniel Paul Nyman as a director on 4 October 2016
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 100