Advanced company searchLink opens in new window

CT INSULATIONS LIMITED

Company number 05275581

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
11 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 30
24 May 2012 CH01 Director's details changed for Mandy Turner on 19 March 2012
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Feb 2012 AD01 Registered office address changed from Riverside Herb Centre Main Road Hathersage Hope Valley Derbyshire S32 1EG on 16 February 2012
16 Feb 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
30 Aug 2011 CH01 Director's details changed for Mr Ian John Turner on 30 August 2011
30 Aug 2011 CH03 Secretary's details changed for Mr Ian John Turner on 30 August 2011
20 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Mar 2011 TM01 Termination of appointment of Timothy Benson as a director
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Timothy John Benson on 18 June 2010
18 Jun 2010 CH01 Director's details changed for Mandy Turner on 18 June 2010
22 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jun 2009 363a Return made up to 18/06/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Jun 2008 363a Return made up to 18/06/08; full list of members
21 May 2008 288a Director appointed mandy turner
21 May 2008 288b Appointment Terminated Director christopher waller