About

Registered Number: 00288281
Date of Incorporation: 22/05/1934 (89 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: AMY CHISMON, 7 More London Riverside, London, SE1 2RT,

 

Insulation Realisations Ltd was registered on 22 May 1934 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Stilwell, Michael James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STILWELL, Michael James 25 March 2010 21 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 15 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 29 June 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 10 June 2011
RESOLUTIONS - N/A 30 July 2010
CC04 - Statement of companies objects 30 July 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 30 June 2010
AP03 - Appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 11 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 04 September 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 06 July 1995
288 - N/A 07 April 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 June 1994
RESOLUTIONS - N/A 06 December 1993
RESOLUTIONS - N/A 06 December 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 20 June 1992
363b - Annual Return 20 June 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
RESOLUTIONS - N/A 31 October 1990
CERTNM - Change of name certificate 19 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 09 October 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 04 October 1989
288 - N/A 18 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 17 May 1989
AC05 - N/A 28 April 1989
287 - Change in situation or address of Registered Office 02 August 1988
288 - N/A 01 March 1988
288 - N/A 16 November 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 02 September 1987
288 - N/A 01 June 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 25 September 1986
NEWINC - New incorporation documents 22 May 1934

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 May 1934 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.