G C INSULATION SERVICES LTD

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM

View Document

08/08/188 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/188 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/08/188 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 14 ABINGDON STREET, BLACKPOOL LANCASHIRE LANCASHIRE FY1 1PY

View Document

21/11/1221 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

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

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN DENNISON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE THERESA DENNISON / 19/11/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 44 VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4EQ

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

20/11/0720 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 44 VICARAGE LANE BLACKPOOL LANCASHIRE FY4 4EQ

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 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