INSULATING GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Liquidators' statement of receipts and payments to 2025-07-14 |
| 08/11/248 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-08 |
| 19/07/2419 July 2024 | Statement of affairs |
| 19/07/2419 July 2024 | Appointment of a voluntary liquidator |
| 19/07/2419 July 2024 | Resolutions |
| 19/07/2419 July 2024 | Registered office address changed from 17 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BN England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-07-19 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/03/2417 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 26/02/2426 February 2024 | Termination of appointment of James Mcbride as a secretary on 2024-02-26 |
| 26/02/2426 February 2024 | Cessation of James Mcbride as a person with significant control on 2024-02-26 |
| 26/02/2426 February 2024 | Termination of appointment of James Mcbride as a director on 2024-02-26 |
| 04/02/244 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Appointment of Mr Michael John Bennett as a director on 2023-10-09 |
| 14/08/2314 August 2023 | Termination of appointment of Gul Badshah as a director on 2023-08-14 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Appointment of Mr Gul Badshah as a director on 2023-03-20 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Certificate of change of name |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/11/2028 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 18B LOWER STREET HASLEMERE SURREY GU27 2NX ENGLAND |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 01/07/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 19/11/1619 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 29 MEADOWLANDS DRIVE HASLEMERE SURREY GU27 2FD ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 01/01/2016 |
| 22/11/1522 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM HOLLY BARN CARLTON MINIOTT THIRSK NORTH YORKSHIRE YO7 4NJ |
| 24/04/1524 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 39C YORKTOWN ROAD SANDHURST BERKSHIRE GU47 9DU |
| 16/11/1416 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 01/03/2014 |
| 12/03/1412 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCBRIDE / 01/11/2013 |
| 18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM HOLLY BARN CARLTON MINIOTT THIRSK NORTH YORKSHIRE YO7 4NJ UNITED KINGDOM |
| 07/03/137 March 2013 | 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