About

Registered Number: 05800569
Date of Incorporation: 28/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Summit House, 10 Waterside Court, Newport, Gwent, NP20 5NT,

 

Insight Homes Ltd was registered on 28 April 2006 and has its registered office in Newport, Gwent, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There is one director listed for Insight Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER & CO (COMPANY SECRETARIES) LTD 01 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 23 June 2015
3.6 - Abstract of receipt and payments in receivership 11 March 2015
RM02 - N/A 11 March 2015
3.6 - Abstract of receipt and payments in receivership 11 March 2015
3.6 - Abstract of receipt and payments in receivership 03 September 2014
AD01 - Change of registered office address 11 July 2014
3.6 - Abstract of receipt and payments in receivership 17 January 2014
LQ01 - Notice of appointment of receiver or manager 20 December 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 05 October 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 08 November 2010
AA01 - Change of accounting reference date 06 September 2010
AA01 - Change of accounting reference date 06 September 2010
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 12 May 2010
AD01 - Change of registered office address 12 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 11 February 2010
AD01 - Change of registered office address 10 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 30 April 2008
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
225 - Change of Accounting Reference Date 04 December 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 01 February 2007 Outstanding

N/A

Debenture 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.