L S INSULATION LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013

View Document

17/09/1217 September 2012 DISS REQUEST WITHDRAWN

View Document

29/08/1229 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/08/1229 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/08/1229 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1222 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM UNIT 505 METRO HOUSE 57, PEPPER ROAD, HUNSLET LEEDS LS10 2RU

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

21/04/1121 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHAPMAN / 16/03/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CHAPMAN / 16/03/2011

View Document

20/04/1120 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SMITH / 16/03/2011

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 12 CASTLEFIELDS ROTHWELL LEEDS WEST YORKSHIRE LS26 0GN

View Document

13/06/0713 June 2007 RETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 10 HEATH CRESCENT LEEDS WEST YORKSHIRE LS11 8UN

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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