About

Registered Number: 05145642
Date of Incorporation: 04/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2015 (8 years and 6 months ago)
Registered Address: 5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset, BS40 5SL

 

B & S Insulations Ltd was founded on 04 June 2004 and has its registered office in Redhill in North Somerset, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Spicer, Stuart Dion, Burt, William Francis George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, William Francis George 08 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SPICER, Stuart Dion 08 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
AD01 - Change of registered office address 29 April 2014
DS02 - Withdrawal of striking off application by a company 26 November 2013
AD01 - Change of registered office address 13 November 2013
RESOLUTIONS - N/A 12 November 2013
RESOLUTIONS - N/A 12 November 2013
4.20 - N/A 12 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2013
AD01 - Change of registered office address 05 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2013
DS01 - Striking off application by a company 08 March 2013
AD01 - Change of registered office address 25 February 2013
AD01 - Change of registered office address 05 September 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 February 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 28 July 2005
225 - Change of Accounting Reference Date 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.