Advanced company searchLink opens in new window

C A INSULATION LTD

Company number 07400097

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
02 Nov 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
10 Sep 2014 AD01 Registered office address changed from 9 Hollybank Drive Sheffield S12 2BR to C/O the Offices of Silke & Co Ltd Consort House 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 September 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
25 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
25 Nov 2013 CH01 Director's details changed for David Ashton on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from 9 Hollybank Drive Sheffield S12 2BR England on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 25 November 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jun 2013 TM01 Termination of appointment of Blake Cooper as a director
14 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 27 September 2012
24 Aug 2012 AP01 Appointment of David Ashton as a director
22 Aug 2012 AAMD Amended accounts made up to 31 October 2011
01 Aug 2012 TM01 Termination of appointment of Barbara Ashton as a director
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Dec 2011 AD01 Registered office address changed from 13 Stanley Way Orpington Kent BR5 2HE on 28 December 2011
02 Dec 2011 AD01 Registered office address changed from 9 Holly Bank Drive Intake Sheffield S12 2BR United Kingdom on 2 December 2011
25 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
07 Oct 2010 NEWINC Incorporation