SEB INSULATION LIMITED

Company Documents

DateDescription
12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Appointment of a voluntary liquidator

View Document

12/07/2312 July 2023 Registered office address changed from 1 Underleaf Close Quedgeley Gloucester GL2 4BX England to Larence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-12

View Document

12/07/2312 July 2023 Statement of affairs

View Document

12/07/2312 July 2023 Resolutions

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Termination of appointment of Tamara Hainthaler as a director on 2022-08-01

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS TAMARA HAINTHALER

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 3 STANLEY TERRACE GLOUCESTER GL1 5DJ UNITED KINGDOM

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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