INSULATION ECO LIMITED

3 Cable Court Pittman Way 3 Cable Court Pittman Way, Preston, PR2 9YW, United Kingdom
StatusDISSOLVED
Company No.11392721
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution17 Aug 2022
Years1 year, 9 months

SUMMARY

INSULATION ECO LIMITED is an dissolved private limited company with number 11392721. It was incorporated 5 years, 11 months, 16 days ago, on 01 June 2018 and it was dissolved 1 year, 9 months ago, on 17 August 2022. The company address is 3 Cable Court Pittman Way 3 Cable Court Pittman Way, Preston, PR2 9YW, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 17 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Mar 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Ayub Bhailok

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Ronnan

Cessation date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Critchley Burrows

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Cornelius Kleynhans

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Mark David Friend

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Friend

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Friend

Termination date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-01

New address: 3 Cable Court Pittman Way Fulwood Preston PR2 9YW

Old address: Coach House Walker Lane Fulwood Preston PR2 7AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN CAR DESIGN LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:06504431
Status:ACTIVE
Category:Private Limited Company

JILL MATTHEWS LIMITED

23 WOLFRETON GARTH,HULL,HU10 7AB

Number:08191189
Status:ACTIVE
Category:Private Limited Company

LIBOTECH LIMITED

24 QUEENS CLOSE,HARROGATE,HG2 0HG

Number:11613607
Status:ACTIVE
Category:Private Limited Company

LIBYA LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11249944
Status:ACTIVE
Category:Private Limited Company

S. J. LEACH DESIGN LIMITED

85 CAVERSHAM AVENUE,LONDON,N13 4LL

Number:07598563
Status:ACTIVE
Category:Private Limited Company

SEVEN MOTORSPORT LIMITED

2-3 KENNET ROAD,DARTFORD,DA1 4QN

Number:10283354
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