About

Registered Number: 04711372
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Liquidation
Registered Address: ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, BL1 1HL

 

Based in Bolton, Lancashire, Insite Construction Ltd was established in 2003, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 25 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ10 - N/A 22 November 2019
LIQ03 - N/A 30 November 2018
AD01 - Change of registered office address 19 October 2017
AD01 - Change of registered office address 19 October 2017
AD01 - Change of registered office address 19 October 2017
RESOLUTIONS - N/A 13 October 2017
LIQ02 - N/A 13 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 02 September 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 April 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AD01 - Change of registered office address 29 June 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 11 April 2008
287 - Change in situation or address of Registered Office 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 25 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 December 2011 Outstanding

N/A

Legal charge 13 December 2006 Outstanding

N/A

Legal charge 24 May 2006 Outstanding

N/A

Legal charge 08 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.