About

Registered Number: 05625407
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28 - 30 Blucher Street, Birmingham, B1 1QH

 

Having been setup in 2005, G Massey Insulation Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Gillian 14 October 2015 - 1
MASSEY, Garry 21 November 2005 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Gillian 21 November 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 26 February 2018
LIQ02 - N/A 26 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
PSC01 - N/A 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 November 2017
MR01 - N/A 25 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 November 2016
AD01 - Change of registered office address 21 January 2016
SH01 - Return of Allotment of shares 21 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 10 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 14 September 2007
363s - Annual Return 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.