About

Registered Number: 03710763
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

Insulated Construction Ltd was founded on 04 February 1999 with its registered office in Eastleigh in Hampshire, it's status is listed as "Liquidation". The companies directors are listed as Hiscock, Antony David, Sheppard, John Eric, Sadler, Ian at Companies House. We don't know the number of employees at Insulated Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISCOCK, Antony David 04 February 1999 - 1
SHEPPARD, John Eric 04 February 1999 - 1
SADLER, Ian 30 October 2003 01 April 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 09 September 2019
LIQ01 - N/A 09 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
PSC04 - N/A 21 August 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 November 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 22 June 2004
RESOLUTIONS - N/A 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 30 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 03 April 2001
123 - Notice of increase in nominal capital 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
AA - Annual Accounts 05 October 2000
363a - Annual Return 22 March 2000
RESOLUTIONS - N/A 24 February 2000
287 - Change in situation or address of Registered Office 24 February 2000
123 - Notice of increase in nominal capital 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
225 - Change of Accounting Reference Date 20 December 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.