Advanced company searchLink opens in new window

ABSOLUTE INSULATION LIMITED

Company number 04628454

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)
01 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
21 Dec 2020 LIQ09 Death of a liquidator
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 14 September 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 14 September 2019
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
12 Sep 2018 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 12 September 2018
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
30 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
03 Oct 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 LIQ10 Removal of liquidator by court order
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 14 September 2016
02 Nov 2015 4.68 Liquidators' statement of receipts and payments to 14 September 2015
25 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Oct 2014 AD01 Registered office address changed from 20-21 Wanstead Road Industrial Park Braunstone Firth Leicester Leicestershire LE3 1TR to Pannell House 159 Charles Street Leicester LE1 1LD on 15 October 2014
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
10 Sep 2014 TM01 Termination of appointment of Michelle Louise Martin as a director on 28 August 2014
10 Sep 2014 TM02 Termination of appointment of Michelle Louise Martin as a secretary on 28 August 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2