- Company Overview for C A INSULATION LTD (07400097)
- Filing history for C A INSULATION LTD (07400097)
- People for C A INSULATION LTD (07400097)
- Insolvency for C A INSULATION LTD (07400097)
- More for C A INSULATION LTD (07400097)
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
|
|
25 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
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 |