Advanced company searchLink opens in new window

ACCURATE INSULATION LIMITED

Company number 10960888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AD01 Registered office address changed from PO Box 4385 10960888 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10960888 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
29 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 29 September 2022
26 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2022 AD01 Registered office address changed from 325 Dickson Road Blackpool FY1 2JL England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 9 May 2022
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-29
06 May 2022 LIQ02 Statement of affairs
28 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 29 September 2020
30 Sep 2020 AA Micro company accounts made up to 29 September 2019
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
29 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
29 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with updates
14 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 PSC01 Notification of Nicholas Max Clapp as a person with significant control on 4 April 2018
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
24 Sep 2018 PSC07 Cessation of Kyle Ian Bonar as a person with significant control on 4 April 2018
03 May 2018 AP01 Appointment of Nicholas Max Clapp as a director on 4 April 2018
03 May 2018 TM01 Termination of appointment of Kyle Ian Bonar as a director on 4 April 2018
30 Apr 2018 AD01 Registered office address changed from Quality House Holly Road Thornton-Cleveleys FY5 4HH United Kingdom to 325 Dickson Road Blackpool FY1 2JL on 30 April 2018
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 2