Advanced company searchLink opens in new window

INNOVATIVE CONTRACTS LTD

Company number 05501369

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 13 May 2020
09 Jul 2019 AD01 Registered office address changed from 105 Worcester Street Stourbridge West Midlands DY8 1AT England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 9 July 2019
17 Jun 2019 LIQ02 Statement of affairs
17 Jun 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
14 May 2019 PSC01 Notification of Blue Richard Gaines as a person with significant control on 17 April 2019
14 May 2019 PSC07 Cessation of Wexmar Limited as a person with significant control on 17 April 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
18 Apr 2019 TM01 Termination of appointment of Paul John Diggins as a director on 17 April 2019
01 Apr 2019 AP01 Appointment of Mr Blue Richard Gaines as a director on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY England to 105 Worcester Street Stourbridge West Midlands DY8 1AT on 29 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
08 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 MR01 Registration of charge 055013690003, created on 30 July 2018
24 May 2018 AD03 Register(s) moved to registered inspection location 34 the Green Box Weston Hall Road Stoke Prior Bromsgrove B60 4AL
24 May 2018 AD02 Register inspection address has been changed to 34 the Green Box Weston Hall Road Stoke Prior Bromsgrove B60 4AL
24 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
14 Dec 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 August 2017
13 Dec 2017 AA Total exemption small company accounts made up to 28 February 2017
04 Jul 2017 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of David Phillip Goulding as a director on 4 July 2017
04 Jul 2017 AP01 Appointment of Mr Paul John Diggins as a director on 4 July 2017