- Company Overview for ABSOLUTE INSULATION LIMITED (04628454)
- Filing history for ABSOLUTE INSULATION LIMITED (04628454)
- People for ABSOLUTE INSULATION LIMITED (04628454)
- Charges for ABSOLUTE INSULATION LIMITED (04628454)
- Insolvency for ABSOLUTE INSULATION LIMITED (04628454)
- More for ABSOLUTE INSULATION LIMITED (04628454)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2021 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021 | |
21 Dec 2020 | LIQ09 | Death of a liquidator | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2020 | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2019 | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 12 September 2018 | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
30 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2017 | |
03 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
08 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2016 | |
02 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2015 | |
25 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2014 | AD01 | Registered office address changed from 20-21 Wanstead Road Industrial Park Braunstone Firth Leicester Leicestershire LE3 1TR to Pannell House 159 Charles Street Leicester LE1 1LD on 15 October 2014 | |
25 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | TM01 | Termination of appointment of Michelle Louise Martin as a director on 28 August 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Michelle Louise Martin as a secretary on 28 August 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|