This company is commonly known as Effective Insulation Limited. The company was founded 8 years ago and was given the registration number 09700958. The firm's registered office is in NEWPORT. You can find them at Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | EFFECTIVE INSULATION LIMITED |
---|---|---|
Company Number | : | 09700958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 July 2015 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
239, Marine Street, Cwm, Ebbw Vale, Wales, NP23 7TA | Director | 13 October 2015 | Active |
239 Marine Street, Cwm, Ebbw Vale, United Kingdom, NP23 7TA | Director | 24 July 2015 | Active |
18, Honeysuckle Close, Rassau, Ebbw Vale, Wales, NP23 5US | Director | 25 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-24 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-01-24 | Resolution | Resolution. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Officers | Appoint person director company with name date. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Officers | Appoint person director company with name date. | Download |
2015-08-25 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Address | Change registered office address company with date old address new address. | Download |
2015-07-24 | Accounts | Change account reference date company current shortened. | Download |
2015-07-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.