DOMESTIC & GENERAL INSULATION LTD

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusLIQUIDATION
Company No.02040985
CategoryPrivate Limited Company
Incorporated25 Jul 1986
Age37 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DOMESTIC & GENERAL INSULATION LTD is an liquidation private limited company with number 02040985. It was incorporated 37 years, 10 months, 25 days ago, on 25 July 1986. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2023

Action Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2021-04-22

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2021

Action Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2020

Action Date: 15 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2019

Action Date: 15 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2017

Action Date: 15 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2016

Action Date: 15 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: Harrisons Business Recovery Andb Insolvency Limite Rural Enterprise Centre Vincent Carey Road Rotherwas Herefor HR2 6FE

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

Old address: Elgar House Shrub Hill Road Worcester WR4 9EE England

New address: Harrisons Business Recovery Andb Insolvency Limite Rural Enterprise Centre Vincent Carey Road Rotherwas Herefor HR2 6FE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Louise Williams

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Louise Williams

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Card

Termination date: 2014-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Card

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jones

Termination date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Anthony Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Anthony Reynolds

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Louise Williams

Appointment date: 2014-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: Units 1-2 Shipston Close Worcester WR4 9XN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew O'neill

Change date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr Shaun Anthony Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Louise Williams

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Paul Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Paul Jones

Documents

View document PDF

Termination secretary company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew O'neill

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: Energy House Magnis Works Roman Road Hereford Herefordshire HR4 9QR

Change date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Shaun Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Card

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'neill

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew o'neill

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael page

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael page

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 06 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; change of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/11/03--------- £ si [email protected]=69700 £ ic 34850/104550

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 122

Description: S-div 05/11/03

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALDEB INVESTMENTS LTD

UNIT 1, VAUGHAN THOMAS BUSINESS CENTRE,SWANSEA,SA1 6BY

Number:11353495
Status:ACTIVE
Category:Private Limited Company

MERT BUTCHERS LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:07533011
Status:LIQUIDATION
Category:Private Limited Company

MP RECRUITMENT CONSULTANT LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11224118
Status:ACTIVE
Category:Private Limited Company

MY LONDON HOME LIMITED

35 CATHERINE PLACE,LONDON,SW1E 6DY

Number:04983167
Status:ACTIVE
Category:Private Limited Company

NEVSKI LTD

11 CHIMES AVENUE,LONDON,N13 5HT

Number:11222015
Status:ACTIVE
Category:Private Limited Company

REDHINTON LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08690567
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