About

Registered Number: 06529046
Date of Incorporation: 10/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Stornaway, 12 Anticross, Dalton In Furness, Cumbria, LA15 8LP

 

Iconix Construction Ltd was registered on 10 March 2008 and has its registered office in Dalton In Furness in Cumbria, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, John James 15 May 2008 - 1
HANOVER DIRECTORS LIMITED 10 March 2008 15 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 10 March 2008 15 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 14 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 April 2016
SH01 - Return of Allotment of shares 16 March 2016
SH01 - Return of Allotment of shares 15 March 2016
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 19 December 2012
AA01 - Change of accounting reference date 18 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 March 2012
AA01 - Change of accounting reference date 31 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 January 2011
AA01 - Change of accounting reference date 03 January 2011
AA01 - Change of accounting reference date 02 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.