ACCURATE INSULATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
17/05/2417 May 2024 | Liquidators' statement of receipts and payments to 2024-04-28 |
18/03/2418 March 2024 | Registered office address changed from PO Box 4385 10960888 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-18 |
22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 10960888 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
17/05/2317 May 2023 | Liquidators' statement of receipts and payments to 2023-04-28 |
29/09/2229 September 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29 |
09/05/229 May 2022 | Registered office address changed from 325 Dickson Road Blackpool FY1 2JL England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-05-09 |
06/05/226 May 2022 | Appointment of a voluntary liquidator |
06/05/226 May 2022 | Statement of affairs |
06/05/226 May 2022 | Resolutions |
06/05/226 May 2022 | Resolutions |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-12 with no updates |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20 |
30/09/2030 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
29/06/2029 June 2020 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
14/08/1914 August 2019 | DISS40 (DISS40(SOAD)) |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
13/08/1913 August 2019 | FIRST GAZETTE |
21/11/1821 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MAX CLAPP |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/09/1824 September 2018 | CESSATION OF KYLE IAN BONAR AS A PSC |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
03/05/183 May 2018 | DIRECTOR APPOINTED NICHOLAS MAX CLAPP |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KYLE BONAR |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM QUALITY HOUSE HOLLY ROAD THORNTON-CLEVELEYS FY5 4HH UNITED KINGDOM |
13/09/1713 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company