UKBizDB.co.uk

INNOVISION BUILDING CONSTRUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovision Building Construction Ltd. The company was founded 9 years ago and was given the registration number 09605068. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:INNOVISION BUILDING CONSTRUCTION LTD
Company Number:09605068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 May 2015
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Waterside Drive, Langley, Slough, England, SL3 6EZ

Director04 December 2015Active
Rear Of 40, Stanley Road, South Harrow, England, HA2 8AZ

Director22 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director22 May 2015Active

People with Significant Control

Mr Mohd Ilyas
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:C/O K & W Recovery Limited, Milton Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-26Gazette

Gazette dissolved liquidation.

Download
2022-05-26Insolvency

Liquidation compulsory return final meeting.

Download
2022-03-15Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-03-31Insolvency

Liquidation compulsory winding up progress report.

Download
2020-03-30Insolvency

Liquidation compulsory winding up progress report.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-01-28Insolvency

Liquidation compulsory winding up order.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-06-19Address

Change registered office address company with date old address new address.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2015-10-20Address

Change registered office address company with date old address new address.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Officers

Termination director company with name termination date.

Download
2015-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.