- Company Overview for UNITED INSULATIONS LIMITED (02611131)
- Filing history for UNITED INSULATIONS LIMITED (02611131)
- People for UNITED INSULATIONS LIMITED (02611131)
- Charges for UNITED INSULATIONS LIMITED (02611131)
- Insolvency for UNITED INSULATIONS LIMITED (02611131)
- More for UNITED INSULATIONS LIMITED (02611131)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2020 | |
01 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2019 | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2018 | |
25 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
28 Oct 2016 | 2.24B | Administrator's progress report to 16 September 2016 | |
25 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 May 2016 | 2.24B | Administrator's progress report to 12 April 2016 | |
13 Jan 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
04 Jan 2016 | 2.23B | Result of meeting of creditors | |
15 Dec 2015 | 2.17B | Statement of administrator's proposal | |
23 Oct 2015 | AD01 | Registered office address changed from Skeggs Farm Chelmsford Road Writtle Chelmsford CM1 3ET England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 October 2015 | |
22 Oct 2015 | 2.12B | Appointment of an administrator | |
11 Sep 2015 | TM01 | Termination of appointment of Daniel Edward Govier as a director on 10 September 2015 | |
05 Sep 2015 | AD01 | Registered office address changed from 5 York Road Rochford Essex SS4 3HG to Skeggs Farm Chelmsford Road Writtle Chelmsford CM1 3ET on 5 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
22 Aug 2013 | AP01 |
Appointment of Mr Daniel Edward Govier as a director
|
|
22 Aug 2013 | AP01 | Appointment of Mr Mark Vincent Purdy as a director | |
22 Aug 2013 | AP01 | Appointment of Mrs Hazel Jane O'prey as a director |