ASBESTOS INSULATION REMOVERS LIMITED

Regent Street Regent Street, Nottingham, NG16 2LW
StatusDISSOLVED
Company No.01325763
CategoryPrivate Limited Company
Incorporated16 Aug 1977
Age46 years, 9 months
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 months, 25 days

SUMMARY

ASBESTOS INSULATION REMOVERS LIMITED is an dissolved private limited company with number 01325763. It was incorporated 46 years, 9 months ago, on 16 August 1977 and it was dissolved 5 months, 25 days ago, on 21 November 2023. The company address is Regent Street Regent Street, Nottingham, NG16 2LW.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Anthony Corah

Change date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Stephen Geoffrey Corah

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Clive Anthony Corah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-30

Officer name: Mr Andrew George Corah

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Clive Anthony Corah

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Stephen Geoffrey Corah

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Andrew George Corah

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Anthony Corah

Change date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Geoffrey Corah

Change date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew George Corah

Change date: 2011-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 02 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew George Corah

Change date: 2011-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Clive Anthony Corah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jul 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/91; full list of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asbestos insulation removers (no ttingham) LIMITED\certificate issued on 12/07/91

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 01/11/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 30/01/90 from: 1A roland ave nuthall nottingham NG16 1BB

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/02/88; full list of members

Documents

View document PDF


Some Companies

ACTLODGE LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:05076055
Status:ACTIVE
Category:Private Limited Company

DIDDY DUCKLINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11286982
Status:ACTIVE
Category:Private Limited Company

HENSON ELECTRICAL SERVICES LIMITED

3-5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:10401437
Status:ACTIVE
Category:Private Limited Company

MARTIN PIKE HOMES LIMITED

HIGH LANE HOUSE 148 BUXTON ROAD,STOCKPORT,SK6 8ED

Number:02977339
Status:ACTIVE
Category:Private Limited Company

MAYFAIR REFURBISHMENTS LIMITED

THE OLD SURGERY PARK ROAD,DUNSTABLE,LU5 6AB

Number:07318556
Status:ACTIVE
Category:Private Limited Company

TEMO HOLDINGS LIMITED

6-8 GODSTONE ROAD,WHYTELEAF,CR3 0EA

Number:11611577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source