- Company Overview for THE INSULATION COMPANY LIMITED (03653392)
- Filing history for THE INSULATION COMPANY LIMITED (03653392)
- People for THE INSULATION COMPANY LIMITED (03653392)
- Charges for THE INSULATION COMPANY LIMITED (03653392)
- Insolvency for THE INSULATION COMPANY LIMITED (03653392)
- More for THE INSULATION COMPANY LIMITED (03653392)
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) |
---|---|---|---|
05 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from Unit E3 5 Greengates Cardale Park Harrogate HG3 1GY England to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 April 2017 | |
11 Apr 2017 | 4.70 | Declaration of solvency | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jul 2016 | AD01 | Registered office address changed from 1D Farwell Road Leeds Yorkshire LS19 6QD England to Unit E3 5 Greengates Cardale Park Harrogate HG3 1GY on 12 July 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from Unit 2 Chestnut Street Darlington County Durham DL1 1QL to 1D Farwell Road Leeds Yorkshire LS19 6QD on 18 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
21 Oct 2014 | TM02 | Termination of appointment of Sandra Bower as a secretary on 7 July 2010 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for Monique Gabrielle Louise Purdy on 30 November 2011 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |