IKON CONSTRUCTION LIMITED

C/O Frp Advisory Llp Kings Orchard C/O Frp Advisory Llp Kings Orchard, Bristol, BS2 0HQ
StatusDISSOLVED
Company No.04308393
CategoryPrivate Limited Company
Incorporated22 Oct 2001
Age22 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution21 Aug 2022
Years1 year, 10 months, 11 days

SUMMARY

IKON CONSTRUCTION LIMITED is an dissolved private limited company with number 04308393. It was incorporated 22 years, 8 months, 10 days ago, on 22 October 2001 and it was dissolved 1 year, 10 months, 11 days ago, on 21 August 2022. The company address is C/O Frp Advisory Llp Kings Orchard C/O Frp Advisory Llp Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2020

Action Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

Old address: 6 Clifton Road Clifton Bristol BS8 1AG

New address: C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital cancellation shares

Date: 18 May 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-30

Capital : 94 GBP

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 18 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: The Old Bake House Downs Park East Westbury Park Bristol BS6 7QD

New address: 6 Clifton Road Clifton Bristol BS8 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Peter William Hargreaves

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-14

Officer name: Mr Peter William Hargreaves

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-11

Old address: 9 Trelawney Road Cotham Bristol BS6 6DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Peter William Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Stephen Wayne Chant

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Address

Type: 287

Description: Registered office changed on 04/05/04 from: 59 birch road southville bristol BS3 1PE

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 2@1=2 £ ic 98/100

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/10/01--------- £ si 4@1=4 £ ic 94/98

Documents

View document PDF

Incorporation company

Date: 22 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL CONFERENCE LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:11712690
Status:ACTIVE
Category:Private Limited Company

GENDEM LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:07786059
Status:ACTIVE
Category:Private Limited Company

LADYWOOD GRANGE MANAGEMENT COMPANY LIMITED

ASCOT HOUSE,WOKINGHAM,RG40 2NW

Number:05327512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCADO OPERATING LIMITED

BUILDINGS ONE & TWO TRIDENT PLACE,HATFIELD,AL10 9UL

Number:09047186
Status:ACTIVE
Category:Private Limited Company

PANAKEIA. LTD.

30 CHERITON AVENUE,HENGOED,CF82 7JA

Number:08585542
Status:ACTIVE
Category:Private Limited Company

ROAST FOOTWEAR COMPANY LIMITED

SENTINEL HOUSE HARVEST CRESCENT,FLEET,GU51 2UZ

Number:10076865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source