Advanced company searchLink opens in new window

NYCNENE INSULATION LIMITED

Company number SC359128

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
09 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
07 Feb 2017 AD01 Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 7 February 2017
20 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
06 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
03 Dec 2013 CERTNM Company name changed icf eco building LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
29 Sep 2013 AA Accounts for a dormant company made up to 31 May 2013
06 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Bryan Lewis Woods on 6 May 2012
06 Jan 2012 AD01 Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012
15 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010