C.W. INSULATION SERVICES UK LIMITED

C/O Lloyd Piggott 2nd Floor, St George's House C/O Lloyd Piggott 2nd Floor, St George's House, Manchester, M2 3NQ, England
StatusDISSOLVED
Company No.07218397
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 29 days

SUMMARY

C.W. INSULATION SERVICES UK LIMITED is an dissolved private limited company with number 07218397. It was incorporated 14 years, 1 month, 7 days ago, on 09 April 2010 and it was dissolved 2 years, 11 months, 29 days ago, on 18 May 2021. The company address is C/O Lloyd Piggott 2nd Floor, St George's House C/O Lloyd Piggott 2nd Floor, St George's House, Manchester, M2 3NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Mr James Cathal Francis Wall

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr James Cathal Francis Wall

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr Terence Joseph O'brien

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Joseph O'brien

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester Manchester M1 1LQ

Change date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Terence Joseph O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Gerard Oliver Heenan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: C/O Lloyd Piggott Limited Wellington House 39-41 Piccadilly Manchester M1 1LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: 241 Brooklands Road Sale Manchester Lancashire M23 9HF England

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE OWL TUTORS LIMITED

43 HURST DRIVE,BURTON-UPON-TRENT,DE13 0EB

Number:08842618
Status:ACTIVE
Category:Private Limited Company

ELITECORP EUROTRADE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008098
Status:ACTIVE
Category:Limited Partnership

EMSTAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11063803
Status:ACTIVE
Category:Private Limited Company

FOOD EXPRESS LIMITED

C/O SAS, MEZZANINE FLOOR LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:11339644
Status:ACTIVE
Category:Private Limited Company

PLAN PROJECT MANAGEMENT LIMITED

1 BARNFIELD ROAD,LONDON,W5 1QU

Number:07567607
Status:ACTIVE
Category:Private Limited Company

SHALLCROSS MOTORING CONSULTANTS LTD

45 HIGH STREET,HAVERFORDWEST,SA61 2BP

Number:06565349
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