IKON CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04308393 |
Category | Private Limited Company |
Incorporated | 22 Oct 2001 |
Age | 22 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2022 |
Years | 1 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
Liquidation voluntary defer dissolution
Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 16 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 26 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 15 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
Capital cancellation shares
Date: 18 May 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH06
Date: 2016-03-30
Capital : 94 GBP
Documents
Resolution
Date: 18 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 18 May 2016
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
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
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
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
Legacy
Date: 06 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
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
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/01/03--------- £ si 2@1=2 £ ic 98/100
Documents
Legacy
Date: 09 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/03/03
Documents
Legacy
Date: 23 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/10/01--------- £ si 4@1=4 £ ic 94/98
Documents
Some Companies
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 11712690 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
BUILDINGS ONE & TWO TRIDENT PLACE,HATFIELD,AL10 9UL
Number: | 09047186 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |