About

Registered Number: 06250155
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 44 Nunroyd Road, Moortown, Leeds, West Yorkshire, LS17 6PF

 

Innovation Civils & Constructions Ltd was founded on 16 May 2007, it has a status of "Dissolved". Innovation Civils & Constructions Ltd has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 02 July 2015
AA - Annual Accounts 28 February 2015
DISS40 - Notice of striking-off action discontinued 30 September 2014
AR01 - Annual Return 27 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 September 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS16(SOAS) - N/A 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 23 May 2011
CERTNM - Change of name certificate 07 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 08 June 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363s - Annual Return 19 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
395 - Particulars of a mortgage or charge 09 July 2007
395 - Particulars of a mortgage or charge 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 July 2007 Outstanding

N/A

Legal charge 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.