Advanced company searchLink opens in new window

THE INSULATION COMPANY LIMITED

Company number 03653392

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Apr 2017 AD01 Registered office address changed from Unit E3 5 Greengates Cardale Park Harrogate HG3 1GY England to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 April 2017
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
01 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jul 2016 AD01 Registered office address changed from 1D Farwell Road Leeds Yorkshire LS19 6QD England to Unit E3 5 Greengates Cardale Park Harrogate HG3 1GY on 12 July 2016
18 Dec 2015 AD01 Registered office address changed from Unit 2 Chestnut Street Darlington County Durham DL1 1QL to 1D Farwell Road Leeds Yorkshire LS19 6QD on 18 December 2015
24 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2015 MR04 Satisfaction of charge 1 in full
20 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
21 Oct 2014 TM02 Termination of appointment of Sandra Bower as a secretary on 7 July 2010
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
29 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Monique Gabrielle Louise Purdy on 30 November 2011
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1