Heatex Quality Insulation Ltd was setup in 2000, it's status is listed as "Liquidation". This organisation has 4 directors listed as Brough, Tracy Jane, Brough, Barry, Hulse, Karen Elizabeth, Pugh, Andrew Malcolm at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROUGH, Tracy Jane | 01 July 2007 | - | 1 |
BROUGH, Barry | 28 April 2000 | 10 October 2006 | 1 |
HULSE, Karen Elizabeth | 01 July 2007 | 07 January 2011 | 1 |
PUGH, Andrew Malcolm | 01 July 2007 | 22 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 September 2019 | |
LIQ10 - N/A | 05 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 September 2019 | |
LIQ03 - N/A | 03 July 2019 | |
LIQ03 - N/A | 02 August 2018 | |
LIQ03 - N/A | 09 August 2017 | |
F10.2 - N/A | 15 September 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
RESOLUTIONS - N/A | 17 June 2016 | |
4.20 - N/A | 17 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AA01 - Change of accounting reference date | 27 February 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
CH03 - Change of particulars for secretary | 03 May 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
RESOLUTIONS - N/A | 18 January 2011 | |
CONNOT - N/A | 18 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AUD - Auditor's letter of resignation | 22 April 2010 | |
AA - Annual Accounts | 02 October 2009 | |
AUD - Auditor's letter of resignation | 19 August 2009 | |
363a - Annual Return | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
AA - Annual Accounts | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
363a - Annual Return | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 16 March 2007 | |
AA - Annual Accounts | 02 March 2007 | |
RESOLUTIONS - N/A | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 September 2006 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 09 February 2005 | |
RESOLUTIONS - N/A | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 17 December 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
RESOLUTIONS - N/A | 26 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 31 May 2001 | |
MISC - Miscellaneous document | 02 October 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 July 2000 | |
225 - Change of Accounting Reference Date | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2004 | Outstanding |
N/A |