INSULATE REALISATIONS LIMITED

09812523
FORVIS MAZARS LLP PARK VIEW HOUSE, 58 THE ROPEWALK NOTTINGHAM NG1 5DW

Documents

Documents
Date Category Description Pages
12 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
16 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
03 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jul 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 35 Buy now
02 Mar 2021 insolvency Liquidation In Administration Progress Report 35 Buy now
15 Sep 2020 insolvency Liquidation In Administration Progress Report 36 Buy now
28 Jul 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Mar 2020 insolvency Liquidation In Administration Progress Report 45 Buy now
18 Sep 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
10 Sep 2019 resolution Resolution 2 Buy now
10 Sep 2019 change-of-name Change Of Name Notice 2 Buy now
27 Aug 2019 insolvency Liquidation In Administration Proposals 39 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 May 2019 officers Termination of appointment of director (John Julian Browett) 1 Buy now
31 May 2019 officers Termination of appointment of director (Julian Cummins) 1 Buy now
10 May 2019 mortgage Registration of a charge 22 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Nov 2018 officers Termination of appointment of director (Nathan Vernon Snowden-Merrills) 1 Buy now
05 Oct 2018 accounts Annual Accounts 35 Buy now
02 Aug 2018 mortgage Registration of a charge 23 Buy now
12 Feb 2018 capital Return of Allotment of shares 8 Buy now
26 Jan 2018 officers Appointment of director (Mr John Julian Browett) 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jul 2017 accounts Annual Accounts 32 Buy now
07 Jun 2017 capital Return of Allotment of shares 8 Buy now
01 Jun 2017 resolution Resolution 42 Buy now
20 Mar 2017 officers Appointment of director (Mr Julian Cummins) 3 Buy now
10 Mar 2017 capital Return of Allotment of shares 8 Buy now
10 Mar 2017 capital Return of Allotment of shares 8 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Steve Crow) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Simon George Pinckney Latham) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 resolution Resolution 43 Buy now
17 Aug 2016 officers Termination of appointment of director (Chris Brazendale) 2 Buy now
16 Jun 2016 capital Return of Allotment of shares 4 Buy now
10 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2016 officers Appointment of director (Simon Iliff Mansfield) 3 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2016 capital Return of Allotment of shares 4 Buy now
20 May 2016 officers Appointment of director (Richard Lewis Tudor) 3 Buy now
20 May 2016 officers Appointment of director (Simon George Pinckney Latham) 3 Buy now
20 May 2016 officers Change of particulars for director (Mr William John Rumble) 4 Buy now
20 May 2016 officers Change of particulars for director (Mr Steve Crow) 4 Buy now
20 May 2016 officers Change of particulars for director (Mr Chris Brazendale) 4 Buy now
20 May 2016 officers Change of particulars for director (Mr Nathan Vernon Snowden-Merrills) 4 Buy now
19 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 May 2016 resolution Resolution 41 Buy now
17 May 2016 resolution Resolution 2 Buy now
17 May 2016 resolution Resolution 1 Buy now
10 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2016 mortgage Registration of a charge 25 Buy now
20 Dec 2015 mortgage Registration of a charge 13 Buy now
08 Dec 2015 mortgage Registration of a charge 26 Buy now
04 Dec 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Nov 2015 resolution Resolution 32 Buy now
22 Oct 2015 mortgage Registration of a charge 42 Buy now
06 Oct 2015 incorporation Incorporation Company 35 Buy now