Advanced company searchLink opens in new window

NORTHERN INSULATION CONTRACTORS (UK) LIMITED

Company number 01563954

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-07
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
  • GBP 1,000
12 May 2016 CH01 Director's details changed for Mrs Sarah Louise Rudd on 4 February 2016