Advanced company searchLink opens in new window

BARING INSULATION LIMITED

Company number 01462494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
29 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 17 December 2013
21 Dec 2012 4.20 Statement of affairs with form 4.19
21 Dec 2012 600 Appointment of a voluntary liquidator
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2012 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 4 December 2012
23 Aug 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AD01 Registered office address changed from Accounts House 16 Dalling Road Hammersmith London W6Ojb on 17 May 2012
22 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 24,100
22 Mar 2012 CH03 Secretary's details changed for Mrs Sandra Ann Moores on 31 December 2010
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 24,100
22 Aug 2011 AA Full accounts made up to 31 December 2010
03 Jun 2011 CH01 Director's details changed for Richard Charles Moores on 3 June 2011
03 Jun 2011 CH01 Director's details changed for Mrs Sandra Ann Moores on 3 June 2011
03 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
11 May 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Sandra Ann Moores on 1 January 2010
19 May 2009 AA Full accounts made up to 31 December 2008
11 May 2009 363a Return made up to 13/03/09; full list of members
29 Mar 2008 AA Full accounts made up to 31 December 2007
28 Mar 2008 363a Return made up to 13/03/08; full list of members