WARMSPACE INSULATION LIMITED

Register to unlock more data on OkredoRegister

WARMSPACE INSULATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03234306

Incorporation date

05/08/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1996)
dot icon11/04/2022
Final Gazette dissolved following liquidation
dot icon20/04/2020
Notice to Registrar in respect of date of dissolution
dot icon11/01/2020
Notice of move from Administration to Dissolution
dot icon11/01/2020
Administrator's progress report
dot icon19/09/2019
Administrator's progress report
dot icon06/03/2019
Administrator's progress report
dot icon09/02/2019
Notice of extension of period of Administration
dot icon10/09/2018
Administrator's progress report
dot icon07/03/2018
Administrator's progress report
dot icon23/02/2018
Notice of extension of period of Administration
dot icon07/09/2017
Administrator's progress report
dot icon04/05/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon27/04/2017
Notice of deemed approval of proposals
dot icon06/04/2017
Statement of administrator's proposal
dot icon20/02/2017
Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2017-02-20
dot icon15/02/2017
Appointment of an administrator
dot icon25/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Christopher James Barclay on 2015-08-01
dot icon12/08/2015
Termination of appointment of Julie Hennessy as a director on 2015-07-28
dot icon12/08/2015
Termination of appointment of John George Hennessy as a director on 2015-07-28
dot icon29/07/2015
Registration of charge 032343060002, created on 2015-07-29
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/08/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/08/2013
Satisfaction of charge 1 in full
dot icon08/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon12/03/2012
Appointment of Mr David Carroll as a director
dot icon14/10/2011
Termination of appointment of Amanda Iles as a director
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/08/2011
Director's details changed for Christopher James Barclay on 2011-08-01
dot icon10/08/2011
Director's details changed for Ms Amanda Jayne Iles on 2011-08-01
dot icon09/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Appointment of Ms Amanda Jayne Iles as a director
dot icon26/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon04/03/2010
Accounts for a small company made up to 2009-08-31
dot icon02/12/2009
Appointment of Julie Hennessy as a director
dot icon18/08/2009
Return made up to 06/08/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon11/08/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 06/08/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon15/08/2007
Director's particulars changed
dot icon13/08/2007
Location of register of members (non legible)
dot icon27/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/03/2006
New director appointed
dot icon08/08/2005
Return made up to 06/08/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/10/2004
Return made up to 06/08/04; full list of members
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Secretary's particulars changed;director's particulars changed
dot icon01/10/2004
Registered office changed on 01/10/04 from: 21 st thomas street, bristol, BS1 6JS
dot icon18/08/2004
Registered office changed on 18/08/04 from: morris owen house, 43-45 devizes road, swindon, wiltshire SN1 4BG
dot icon18/08/2004
New secretary appointed
dot icon16/08/2004
Registered office changed on 16/08/04 from: suite 4, argyle commercial centre, argyle street, swindon wiltshire SN2 6AR
dot icon02/07/2004
Full accounts made up to 2003-08-31
dot icon15/09/2003
Director resigned
dot icon22/08/2003
Return made up to 06/08/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/08/2002
Return made up to 06/08/02; full list of members
dot icon09/07/2002
Return made up to 06/08/01; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon17/05/2001
Full accounts made up to 2000-08-31
dot icon10/08/2000
Return made up to 06/08/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-08-31
dot icon06/09/1999
Return made up to 06/08/99; no change of members
dot icon06/09/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-08-31
dot icon16/07/1999
Accounts for a dormant company made up to 1997-08-31
dot icon16/07/1999
Resolutions
dot icon19/08/1998
Return made up to 06/08/98; no change of members
dot icon17/09/1997
Return made up to 06/08/97; full list of members
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/09/1996
Registered office changed on 10/09/96 from: 31 corsham street, london, N1 6DR
dot icon06/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennessy, Julie
Director
05/11/2009 - 27/07/2015
-
Evans, Terrence John
Director
31/07/1999 - 30/07/2003
-
Hennessy, John George
Secretary
05/08/1996 - 05/08/2004
-
Barclay, Christopher James
Director
28/02/2006 - Present
1
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
05/08/2004 - 05/08/2008
1229

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARMSPACE INSULATION LIMITED

WARMSPACE INSULATION LIMITED is an(a) Dissolved company incorporated on 05/08/1996 with the registered office located at 2nd Floor 40 Queen Square, Bristol BS1 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARMSPACE INSULATION LIMITED?

toggle

WARMSPACE INSULATION LIMITED is currently Dissolved. It was registered on 05/08/1996 and dissolved on 10/04/2022.

Where is WARMSPACE INSULATION LIMITED located?

toggle

WARMSPACE INSULATION LIMITED is registered at 2nd Floor 40 Queen Square, Bristol BS1 4QP.

What does WARMSPACE INSULATION LIMITED do?

toggle

WARMSPACE INSULATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WARMSPACE INSULATION LIMITED?

toggle

The latest filing was on 11/04/2022: Final Gazette dissolved following liquidation.