FOSSE INSULATION LTD

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of affairs

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

02/10/212 October 2021 Registered office address changed from 17 Nevanthon Road Leicester to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2021-10-02

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW WIDDICOMBE

View Document

12/05/2112 May 2021 CESSATION OF PAUL LAURIE WIDDICOMBE AS A PSC

View Document

30/04/2130 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/07/1631 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN WIDDICOMBE

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR PAUL LAURIE WIDDICOMBE

View Document

07/11/117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE WIDDICOMBE

View Document

21/12/1021 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR LEE MATTHEW WIDDICOMBE

View Document

24/02/1024 February 2010 DISS40 (DISS40(SOAD))

View Document

23/02/1023 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN JULIE WIDDICOMBE / 08/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIE WIDDICOMBE / 08/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

15/10/0815 October 2008 SECRETARY APPOINTED HELEN JULIE WIDDICOMBE

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HELEN JULIE WIDDICOMBE

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

08/10/088 October 2008 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