- Company Overview for ENVIRONMENTAL INSULATION LIMITED (07552993)
- Filing history for ENVIRONMENTAL INSULATION LIMITED (07552993)
- People for ENVIRONMENTAL INSULATION LIMITED (07552993)
- More for ENVIRONMENTAL INSULATION LIMITED (07552993)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
04 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
06 Dec 2016 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
11 Apr 2011 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom on 11 April 2011 | |
11 Apr 2011 | AP03 | Appointment of Ronald Arthur Frederick Lloyd as a secretary | |
11 Apr 2011 | AP01 | Appointment of Ronald Arthur Frederick Lloyd as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
07 Mar 2011 | NEWINC | Incorporation |