Advanced company searchLink opens in new window

INSULCLAD (GB) LTD

Company number 08274601

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2014 4.20 Statement of affairs with form 4.19
17 Sep 2014 600 Appointment of a voluntary liquidator
17 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
31 Jul 2014 AD01 Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 31 July 2014
31 Jan 2014 TM01 Termination of appointment of Perry Lawley as a director
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
02 Aug 2013 AD01 Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW United Kingdom on 2 August 2013
31 Jul 2013 TM01 Termination of appointment of Robin Drake as a director
31 Jul 2013 TM01 Termination of appointment of Lynn Evans as a director
31 Jul 2013 TM02 Termination of appointment of Lynn Evans as a secretary
31 Jul 2013 AP01 Appointment of Mr Perry Anthony Lawley as a director
18 May 2013 AP01 Appointment of Mr Michael Crompton as a director
26 Feb 2013 AP01 Appointment of Mrs Lynn Marjorie Evans as a director
28 Nov 2012 AP03 Appointment of Mrs Lynn Marjorie Evans as a secretary
28 Nov 2012 AD01 Registered office address changed from Trigate Business Centre Hagley Road West Birmingham West Midlands B68 0NP United Kingdom on 28 November 2012
30 Oct 2012 NEWINC Incorporation