Advanced company searchLink opens in new window

INSULATION SYSTEMS LTD

Company number NI070536

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2016 TM02 Termination of appointment of a secretary
19 Jan 2016 TM01 Termination of appointment of John Reynolds Thornberry as a director on 15 December 2015
19 Jan 2016 TM02 Termination of appointment of John Reynolds Thornberry as a secretary on 15 December 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
09 Feb 2015 AD01 Registered office address changed from 44 Donaghadee Road Bangor BT20 5RU to Unit 14a Kilroot Business Park Carrickfergus Antrim BT38 7PR on 9 February 2015
03 Nov 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
03 Nov 2014 CH01 Director's details changed for Mr Derek Addis Thompson on 18 September 2014
15 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 400
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
06 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Derek Addis Thompson on 18 September 2010
14 Oct 2010 CH03 Secretary's details changed for John Reynolds Thornberry on 18 September 2010
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2009 371S(NI) 18/09/09 annual return shuttle
30 Sep 2009 233(NI) Change of ARD
01 Oct 2008 296(NI) Change of dirs/sec
18 Sep 2008 NEWINC Incorporation