R L INSULATION LIMITED

Company Documents

DateDescription
22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Return of final meeting in a members' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-03-13

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2019-04-30

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Director's details changed for Neil Lathangue on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from 8a Northgate Avenue Bury St Edmunds Suffolk IP32 6BB to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-05-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL LATHANGUE

View Document

18/06/1918 June 2019 CESSATION OF RONALD LESLIE LATHANGUE AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY RONALD LATHANGUE

View Document

18/06/1918 June 2019 SECRETARY APPOINTED NEIL LATHANGUE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LATHANGUE / 01/05/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 01/05/11 NO CHANGES

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 01/05/10 NO CHANGES

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 SHARES AGREEMENT OTC

View Document

07/07/977 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 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