NORTHERN INSULATION CONTRACTORS (UK) LIMITED
Company number 01563954
- Company Overview for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
- Filing history for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
- People for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
- Charges for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
- Insolvency for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
- More for NORTHERN INSULATION CONTRACTORS (UK) LIMITED (01563954)
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) |
---|---|---|---|
07 Feb 2025 | LIQ14 |
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 10 days.
|
|
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
16 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2021 | AD01 | Registered office address changed from Caroline House High Street Stalybridge Cheshire SK15 1SE to Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 20 December 2021 | |
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | LIQ02 | Statement of affairs | |
08 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
15 Nov 2019 | AP01 | Appointment of Mr Ross Bennett Campbell as a director on 15 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Paul Adrian James Walsh as a director on 15 November 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | MR01 | Registration of charge 015639540002, created on 18 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mrs Sarah Louise Rudd on 4 February 2016 |