Advanced company searchLink opens in new window

AI INSULATION LIMITED

Company number 11153332

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)
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
06 Dec 2020 PSC01 Notification of David Andrew Holmes as a person with significant control on 30 November 2020
06 Dec 2020 PSC07 Cessation of Jth Enterprises Ltd as a person with significant control on 30 November 2020
01 Dec 2020 PSC07 Cessation of David Ferguson as a person with significant control on 30 November 2020
01 Dec 2020 PSC07 Cessation of John Hetherington as a person with significant control on 30 November 2020
01 Dec 2020 PSC07 Cessation of D R Ferguson Enterprises Limited as a person with significant control on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of David Ferguson as a director on 30 November 2020
01 Dec 2020 AP01 Appointment of Mr David Andrew Holmes as a director on 1 January 2020
25 Nov 2020 TM01 Termination of appointment of John Thomas Hetherington as a director on 23 November 2020
09 Sep 2020 AP01 Appointment of Mr John Thomas Hetherington as a director on 1 September 2020
21 Aug 2020 TM01 Termination of appointment of John Hetherington as a director on 21 August 2020
18 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Jul 2019 PSC02 Notification of D R Ferguson Enterprises Limited as a person with significant control on 1 January 2019
16 Jul 2019 PSC04 Change of details for David Ferguson as a person with significant control on 1 January 2019
16 Jul 2019 PSC02 Notification of Jth Enterprises Ltd as a person with significant control on 1 January 2019
16 Jul 2019 PSC04 Change of details for Mr John Hetherington as a person with significant control on 1 January 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Apr 2018 AD01 Registered office address changed from Unit 17 Richmond Industrial Estate Richmond Street Accrington BB5 0RJ England to Empire Business Centre Empire Way Burnley BB12 6HA on 24 April 2018
26 Mar 2018 PSC04 Change of details for David Ferguson as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for David Ferguson on 26 March 2018
07 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-12
07 Mar 2018 CONNOT Change of name notice