NATIONAL INSULATION LTD

1 Bull Park Lane 1 Bull Park Lane, Poulton-Le-Fylde, FY6 9DD, England
StatusDISSOLVED
Company No.11693912
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age5 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 day

SUMMARY

NATIONAL INSULATION LTD is an dissolved private limited company with number 11693912. It was incorporated 5 years, 5 months, 24 days ago, on 23 November 2018 and it was dissolved 1 year, 1 day ago, on 16 May 2023. The company address is 1 Bull Park Lane 1 Bull Park Lane, Poulton-le-fylde, FY6 9DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Ann Smith

Notification date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kelly Ann Smith

Change date: 2022-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Kirkbridge

Cessation date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Kirkbridge

Termination date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Ann Smith

Appointment date: 2022-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-03

Psc name: Jason Kirkbridge

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr Jason Kirkbridge

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-22

Officer name: Jason Kirkbridge

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 29 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Kirkbridge

Cessation date: 2022-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Kirkbridge

Notification date: 2022-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelly Ann Smith

Cessation date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Ann Smith

Termination date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Kirkbridge

Appointment date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: , 1 Toulbrick Villas Bull Park Lane, Hambleton, Poulton-Le-Fylde, FY6 9DD, England

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: , Office 13, Kent Street Mill Kent Street, Blackburn, BB1 1DE, England

Change date: 2021-02-01

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Old address: , 271a Midgeland Road, Blackpool, FY4 5JA, England

Change date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Old address: , 134 Balcarres Road, Leyland, PR25 3ED, England

Change date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Change date: 2019-05-16

Old address: , Chandler House Talbot Road Industrial Centre, Leyland, PR25 2ZF, England

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England

New address: 1 Bull Park Lane Hambleton Poulton-Le-Fylde FY6 9DD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Hislop

Termination date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Elizabeth Hislop

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Kelly Ann Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Miss Kelly Ann Smith

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFREEN MARIA LIMITED

72 ST. GEORGES ROAD,DAGENHAM,RM9 5JT

Number:08781308
Status:ACTIVE
Category:Private Limited Company

GUARDIANPRO MOUTHGUARDS LTD

48 PRIORY STREET,LEWES,BN7 1HJ

Number:08972670
Status:ACTIVE
Category:Private Limited Company

GYM IN MOTION LTD

1 WARREN BOTTOM,IPSWICH,IP9 1LR

Number:11291303
Status:ACTIVE
Category:Private Limited Company

JWM INSULATIONS LTD

46 CARMEN CRESCENT,GRIMSBY,DN36 5DD

Number:10325678
Status:ACTIVE
Category:Private Limited Company

KALLEPIA PROPERTIES LIMITED

KENTON HOUSE,HARROW,HA3 9QN

Number:11239050
Status:ACTIVE
Category:Private Limited Company

KG ENVIRONMENTAL LTD

73 VERNON ROAD,FELTHAM,TW13 4LA

Number:11553802
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