Advanced company searchLink opens in new window

CHARNWOOD THERMAL INSULATION SERVICES LIMITED

Company number 08657642

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)
17 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
13 May 2020 LIQ02 Statement of affairs
13 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2020 600 Appointment of a voluntary liquidator
16 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
17 Mar 2020 AD01 Registered office address changed from 35 Sussex Avenue Melton Mowbray Leicester Leicestershire LE13 0AP United Kingdom to 29 New Walk Leicester LE1 6TE on 17 March 2020
15 Jan 2020 TM01 Termination of appointment of Rebecca Rowan Sprigg as a director on 15 January 2020
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
21 Jun 2019 AP01 Appointment of Mrs Rebecca Rowan Sprigg as a director on 6 April 2019
10 Jun 2019 CH01 Director's details changed for Mr Matthew Sprigg on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Neil Ian Brown on 10 June 2019
03 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Apr 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
28 Mar 2019 AAMD Amended micro company accounts made up to 31 August 2017
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
21 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS United Kingdom to 35 Sussex Avenue Melton Mowbray Leicester Leicestershire LE13 0AP on 15 August 2018
15 Aug 2018 AD01 Registered office address changed from 7 Albert Street Syston Leicester Leicestershire LE7 2JA to The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS on 15 August 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
30 May 2017 AA Micro company accounts made up to 31 August 2016