About

Registered Number: 02132867
Date of Incorporation: 19/05/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2016 (7 years and 8 months ago)
Registered Address: 35 Newhall Street, Birmingham, West Midlands, B3 3PU

 

Based in Birmingham in West Midlands, Heatsavers Insulation Ltd was established in 1987. We don't know the number of employees at the organisation. This company has 4 directors listed as Gibson, Nicholas, Gibson, Nicholas Mark, Dixon, James, Gibson, Edward Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Nicholas Mark 01 November 2010 - 1
DIXON, James N/A 08 May 1997 1
GIBSON, Edward Frederick N/A 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Nicholas 09 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2016
RESOLUTIONS - N/A 13 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
LIQ MISC OC - N/A 15 December 2015
4.40 - N/A 15 December 2015
4.68 - Liquidator's statement of receipts and payments 08 December 2015
F10.2 - N/A 23 December 2014
AD01 - Change of registered office address 04 December 2014
4.20 - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 21 June 2012
AA01 - Change of accounting reference date 15 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 19 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
AUD - Auditor's letter of resignation 08 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 01 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 27 June 1994
287 - Change in situation or address of Registered Office 21 January 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 10 May 1993
363a - Annual Return 24 April 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
AA - Annual Accounts 15 October 1991
363a - Annual Return 22 July 1991
287 - Change in situation or address of Registered Office 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 10 September 1990
287 - Change in situation or address of Registered Office 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 08 October 1987
288 - N/A 24 September 1987
287 - Change in situation or address of Registered Office 20 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1987
CERTNM - Change of name certificate 15 July 1987
NEWINC - New incorporation documents 19 May 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.