Advanced company searchLink opens in new window

ABBEY INSULATION (SHROPSHIRE) LIMITED

Company number 06420028

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)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2018 AD01 Registered office address changed from 35 Upper Bar Newport Shropshire TF10 7EH to Boulevard House 160 High Street Tunstall Stoke-on-Trent ST6 5TT on 22 August 2018
15 Aug 2018 LIQ02 Statement of affairs
15 Aug 2018 600 Appointment of a voluntary liquidator
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-27
22 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
21 Nov 2017 CH01 Director's details changed for Roger Andrew Lewis on 7 November 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 AR01 Annual return made up to 7 November 2012 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Jennifer Talbot as a secretary
23 Jan 2013 AD01 Registered office address changed from 32 Upper Bar Newport Shropshire TF10 7EH on 23 January 2013
23 Aug 2012 TM01 Termination of appointment of Robert Worrall as a director
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders