This company is commonly known as Insulated Construction Limited. The company was founded 25 years ago and was given the registration number 03710763. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | INSULATED CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03710763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Everton Road, Hordle, Lymington, SO41 0FD | Secretary | 04 February 1999 | Active |
106 Everton Road, Hordle, Lymington, SO41 0FD | Director | 04 February 1999 | Active |
Meadow Oak View, Winsor Road, Winsor, Southampton, England, SO40 2HP | Director | 04 February 1999 | Active |
5, Ardratha, Snugborough, Ballyconnell, Ireland, | Director | 04 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1999 | Active |
50 Horseshoe Drive, Romsey, SO51 7TP | Director | 30 October 2003 | Active |
Mr Mark Lippiatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
Nature of control | : |
|
Mr Anthony David Hiscock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
Nature of control | : |
|
Mr John Eric Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-25 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.