Advanced company searchLink opens in new window

INSULATED RENDER SYSTEMS LIMITED

Company number 06412261

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2010 TM01 Termination of appointment of Kevin Clinch as a director
21 Jul 2010 CH01 Director's details changed for Mr Paul Valler on 20 July 2010
12 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 Nov 2009 CH01 Director's details changed for Richard Friebe on 30 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Paul Valler on 30 October 2009
12 Nov 2009 CH01 Director's details changed for Kevin William Clinch on 30 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Anthony Seymor Parrott on 30 October 2009
01 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
02 Jul 2009 288b Appointment Terminated Secretary david barnes
02 Jul 2009 288a Secretary appointed dipti kotecha
09 Feb 2009 287 Registered office changed on 09/02/2009 from unit 2, the village, guards aveneue, caterham on the hill surrey CR3 5XL
08 Jan 2009 288a Director appointed mr anthony parrott
04 Dec 2008 363a Return made up to 30/10/08; full list of members
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Feb 2008 225 Curr ext from 31/10/2008 to 31/12/2008
28 Feb 2008 88(2) Ad 30/10/07 gbp si 50@1=50 gbp ic 50/100
28 Jan 2008 288a New director appointed
02 Jan 2008 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
21 Nov 2007 CERTNM Company name changed insulating render systems limite d\certificate issued on 21/11/07
30 Oct 2007 NEWINC Incorporation