About

Registered Number: 05829446
Date of Incorporation: 25/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2020 (4 years and 7 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

Inside Out Construction (S.E.) Ltd was founded on 25 May 2006 and are based in Eastleigh. The companies directors are listed as Victor, Leon Xavier, Bubb, Ian Charles, Victor, Nicola Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICTOR, Leon Xavier 25 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BUBB, Ian Charles 24 August 2010 28 January 2011 1
VICTOR, Nicola Dawn 25 May 2006 24 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2020
LIQ14 - N/A 28 May 2020
LIQ03 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
LIQ10 - N/A 31 July 2019
LIQ03 - N/A 16 March 2018
4.68 - Liquidator's statement of receipts and payments 16 December 2016
AD01 - Change of registered office address 27 October 2015
RESOLUTIONS - N/A 21 October 2015
4.20 - N/A 21 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 June 2011
AD01 - Change of registered office address 10 June 2011
CH01 - Change of particulars for director 10 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 24 August 2010
AP03 - Appointment of secretary 24 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 15 January 2010
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 28 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.