- Company Overview for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
- Filing history for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
- People for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
- Charges for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
- Insolvency for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
- More for INTERIOR CONSTRUCTION CONTRACTS LIMITED (03161261)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2014 | |
28 Dec 2014 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 28 December 2014 | |
13 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2013 | |
05 Mar 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AD01 | Registered office address changed from Unit B13 Laser Quay, Culpeper Close Rochester Kent ME2 4HU on 28 November 2012 | |
28 Sep 2012 | TM01 | Termination of appointment of Simon Carthew as a director | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
19 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Timothy John Champ on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Simon Christopher Carthew on 26 February 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 18/02/08; full list of members | |
18 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |