- Company Overview for T D INSULATION SUPPLIES LIMITED (03980320)
- Filing history for T D INSULATION SUPPLIES LIMITED (03980320)
- People for T D INSULATION SUPPLIES LIMITED (03980320)
- Charges for T D INSULATION SUPPLIES LIMITED (03980320)
- More for T D INSULATION SUPPLIES LIMITED (03980320)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | CH01 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
23 Dec 2019 | TM01 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 | |
23 Dec 2019 | AP03 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
29 Jan 2019 | AD01 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 | |
23 Jul 2018 | CH03 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Ian Jackson on 29 June 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 | |
10 Jul 2018 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
06 Jul 2018 | PSC05 | Change of details for Sig Dormant Company Number Fourteen Limited as a person with significant control on 6 February 2018 | |
05 Jul 2018 | PSC05 | Change of details for Sig Dormant Company Number Fourteen Limited as a person with significant control on 29 June 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
07 Feb 2018 | PSC05 | Change of details for G R M Distribution Limited as a person with significant control on 6 February 2018 | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |