C. & D. (Insulation Operations) Ltd was founded on 11 April 1974 and are based in Nottinghamshire. There are 2 directors listed for C. & D. (Insulation Operations) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILLON, Thomas | N/A | 21 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, William Russell | 01 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 19 December 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 January 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 July 2017 | |
DS01 - Striking off application by a company | 29 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 March 2017 | |
DS02 - Withdrawal of striking off application by a company | 13 March 2017 | |
DS01 - Striking off application by a company | 06 March 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 01 February 2017 | |
CH03 - Change of particulars for secretary | 01 February 2017 | |
AP01 - Appointment of director | 01 February 2017 | |
AP03 - Appointment of secretary | 01 February 2017 | |
AC92 - N/A | 13 May 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2013 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 June 2013 | |
DS01 - Striking off application by a company | 21 May 2013 | |
AR01 - Annual Return | 30 January 2013 | |
RESOLUTIONS - N/A | 31 December 2012 | |
CAP-SS - N/A | 31 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 December 2012 | |
SH19 - Statement of capital | 31 December 2012 | |
RESOLUTIONS - N/A | 13 November 2012 | |
SH19 - Statement of capital | 13 November 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 November 2012 | |
CAP-SS - N/A | 13 November 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 29 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363s - Annual Return | 04 July 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
363s - Annual Return | 13 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 December 2006 | |
225 - Change of Accounting Reference Date | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 06 January 2003 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 06 January 1999 | |
RESOLUTIONS - N/A | 10 July 1998 | |
RESOLUTIONS - N/A | 10 July 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 04 September 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 06 February 1997 | |
288b - Notice of resignation of directors or secretaries | 06 February 1997 | |
363s - Annual Return | 22 January 1997 | |
225 - Change of Accounting Reference Date | 22 January 1997 | |
AA - Annual Accounts | 14 January 1997 | |
225 - Change of Accounting Reference Date | 07 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
288 - N/A | 12 April 1996 | |
395 - Particulars of a mortgage or charge | 23 March 1996 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363a - Annual Return | 24 February 1995 | |
363(353) - N/A | 24 February 1995 | |
363(190) - N/A | 24 February 1995 | |
288 - N/A | 24 February 1995 | |
288 - N/A | 21 February 1995 | |
AA - Annual Accounts | 15 December 1994 | |
288 - N/A | 04 October 1994 | |
363s - Annual Return | 25 February 1994 | |
AA - Annual Accounts | 02 December 1993 | |
363s - Annual Return | 02 March 1993 | |
AA - Annual Accounts | 23 September 1992 | |
363a - Annual Return | 04 July 1992 | |
395 - Particulars of a mortgage or charge | 11 June 1992 | |
AA - Annual Accounts | 12 August 1991 | |
363a - Annual Return | 29 July 1991 | |
AA - Annual Accounts | 17 March 1991 | |
363 - Annual Return | 24 May 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 27 June 1989 | |
363 - Annual Return | 18 May 1989 | |
363 - Annual Return | 18 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1989 | |
AA - Annual Accounts | 10 October 1988 | |
AA - Annual Accounts | 23 December 1987 | |
AA - Annual Accounts | 31 October 1986 | |
363 - Annual Return | 31 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 1996 | Fully Satisfied |
N/A |
Legal charge | 28 May 1992 | Fully Satisfied |
N/A |
Legal charge | 29 May 1985 | Fully Satisfied |
N/A |
Debenture | 10 February 1982 | Fully Satisfied |
N/A |
Legal charge | 18 August 1980 | Fully Satisfied |
N/A |