- Company Overview for BE INSULATED LIMITED (08682664)
- Filing history for BE INSULATED LIMITED (08682664)
- People for BE INSULATED LIMITED (08682664)
- Charges for BE INSULATED LIMITED (08682664)
- More for BE INSULATED LIMITED (08682664)
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 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
25 Sep 2019 | PSC01 | Notification of Matthew Clive Coates as a person with significant control on 24 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Robert Simon Terry as a person with significant control on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Unit 4 Rodney Road Southsea Hampshire PO4 8DF England to Unit 14 Rodney Road Southsea Hampshire PO4 8DF on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Quob Park Estate Limited as a director on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Keith Paul Nisbet as a director on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England to Unit 4 Rodney Road Southsea Hampshire PO4 8DF on 24 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Matthew Clive Coates as a director on 24 September 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
01 Aug 2019 | TM01 | Termination of appointment of Ben Everton Williams as a director on 10 May 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Robert Simon Terry as a person with significant control on 6 April 2016 | |
22 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 25 July 2016 | |
21 Jul 2016 | AP02 | Appointment of Quob Park Estate Limited as a director on 11 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Keith Paul Nisbet as a director on 11 July 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|