About

Registered Number: 05269921
Date of Incorporation: 26/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2018 (5 years and 6 months ago)
Registered Address: SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Based in Doncaster, K01 Insulation Ltd was founded on 26 October 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for K01 Insulation Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Connor James 25 October 2012 - 1
DELANOS, Jean Pierre 31 January 2008 01 October 2012 1
LAFERRERE, Bertrand 01 October 2012 25 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2018
LIQ14 - N/A 01 July 2018
LIQ03 - N/A 09 February 2018
4.68 - Liquidator's statement of receipts and payments 09 February 2017
RESOLUTIONS - N/A 21 October 2016
CONNOT - N/A 21 October 2016
F10.2 - N/A 30 December 2015
RESOLUTIONS - N/A 14 December 2015
AD01 - Change of registered office address 14 December 2015
4.20 - N/A 14 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
RESOLUTIONS - N/A 09 October 2012
AP01 - Appointment of director 09 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 21 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
225 - Change of Accounting Reference Date 29 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.