Advanced company searchLink opens in new window

BE INSULATED LIMITED

Company number 08682664

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30