Advanced company searchLink opens in new window

UNITED INSULATIONS LIMITED

Company number 02611131

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)
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
  • GBP 4
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
  • GBP 4
22 Aug 2013 AP01 Appointment of Mr Daniel Edward Govier as a director
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 28/03/2023 under section 1088 of the Companies Act 2006
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