- Company Overview for AIRSEAL INSULATION LIMITED (07317304)
- Filing history for AIRSEAL INSULATION LIMITED (07317304)
- People for AIRSEAL INSULATION LIMITED (07317304)
- Charges for AIRSEAL INSULATION LIMITED (07317304)
- More for AIRSEAL INSULATION LIMITED (07317304)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AD01 | Registered office address changed from Rosehill House Pygons Hill Lane Liverpool L31 4JF to Flat 7 Promenade Southport Merseyside PR9 0JN on 30 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Michael Gerard Morris on 21 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Ms Teresa Mary Downes on 21 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
29 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
10 Dec 2013 | MR01 | Registration of charge 073173040001 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Ms Teresa Mary Downes on 16 September 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Michael Gerard Morris on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from Unit 18 Farriers Way Bridle Rd Bootle Merseyside L30 4XL United Kingdom on 16 September 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from Unit 9 Farriers Way Ind Est Bridle Road Bootle Liverpool Merseyside L30 4XL on 30 January 2013 | |
08 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Ms Teresa Mary Downes on 16 July 2010 | |
18 Aug 2011 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England on 18 August 2011 | |
16 Jul 2010 | NEWINC | Incorporation |