Domestic & General Insulation LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
DOMESTIC AND GENERAL INSULATION SERVICES LIMITED
Company type Private Limited Company , Liquidation Company Number 02040985 Record last updated Monday, July 3, 2023 12:43:30 AM UTC Official Address Care Of:Mazars LLp45 Church Street Birmingham LLp B32rt Ladywood There are 369 companies registered at this street
Postal Code B32RT Sector Other construction installation
Visits Document Type Publication date Download link Notices Jul 3, 2023 Notice of intended dividends Registry Oct 4, 2017 Notice of ceasing to act as voluntary liquidator Registry Feb 15, 2017 Liquidator's progress report Notices May 25, 2016 Dismissal of winding up petition Notices May 4, 2016 Petitions to wind up Registry Feb 25, 2016 Liquidator's progress report Registry Sep 22, 2015 Change of registered office address Registry Sep 21, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Sep 10, 2015 Statement of company's affairs Notices Sep 4, 2015 Appointment of liquidators Notices Aug 17, 2015 Meetings of creditors Registry Jan 2, 2015 Change of registered office address Registry Dec 31, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Dec 31, 2014 Resolution Registry Dec 31, 2014 Ordinary resolution in members' voluntary liquidation Registry Dec 31, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Dec 24, 2014 Appointment of liquidators Notices Dec 24, 2014 Notices to creditors Notices Dec 24, 2014 Resolutions for winding-up Registry Dec 12, 2014 Resignation of one Director Financials Dec 11, 2014 Annual accounts Registry Dec 10, 2014 Resignation of one Director Registry Dec 9, 2014 Resignation of one Director 2593899... Registry Dec 9, 2014 Appointment of a person as Secretary Registry Dec 9, 2014 Resignation of one Director Registry Dec 9, 2014 Resignation of one Secretary Registry Dec 9, 2014 Resignation of one Director Registry Dec 1, 2014 Appointment of a man as Secretary Registry Nov 26, 2014 Appointment of a person as Director Registry Jul 1, 2014 Change of registered office address Registry May 20, 2014 Change of particulars for director Registry Mar 4, 2014 Change of particulars for director 7903386... Registry Jan 22, 2014 Annual return Registry Jan 21, 2014 Appointment of a person as Director Registry Jan 2, 2014 Appointment of a woman as Director Financials Dec 12, 2013 Annual accounts Registry Oct 17, 2013 Appointment of a person as Secretary Registry Oct 17, 2013 Appointment of a person as Secretary 2591530... Registry Oct 17, 2013 Resignation of one Secretary Registry Oct 10, 2013 Resignation of one Director (a man) and one Secretary (a man) Registry Oct 10, 2013 Appointment of a man as Secretary Registry Jun 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 21, 2013 Statement of satisfaction of a charge / full / charge no 1 7886611... Registry Jun 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 21, 2013 Statement of satisfaction of a charge / full / charge no 1 7886611... Registry Mar 27, 2013 Change of registered office address Registry Jan 21, 2013 Annual return Financials Dec 11, 2012 Annual accounts Registry Nov 27, 2012 Mortgage Registry Feb 15, 2012 Annual return Registry Jan 23, 2012 Change of particulars for director Financials Dec 14, 2011 Annual accounts Registry Feb 1, 2011 Annual return Registry Jan 13, 2011 Change of particulars for director Financials Dec 30, 2010 Annual accounts Registry Sep 6, 2010 Resignation of one Director Registry Jul 31, 2010 Resignation of one Director (a man) Registry Feb 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 9, 2010 Statement of satisfaction in full or in part of mortgage or charge 2009626... Registry Feb 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 9, 2010 Statement of satisfaction in full or in part of mortgage or charge 2009626... Registry Feb 6, 2010 Mortgage Registry Feb 6, 2010 Mortgage 2009626... Registry Feb 6, 2010 Mortgage Registry Feb 6, 2010 Particulars of a mortgage or charge Registry Feb 6, 2010 Particulars of a mortgage or charge 2009626... Registry Jan 27, 2010 Annual return Financials Jan 20, 2010 Annual accounts Registry Nov 26, 2009 Mortgage Registry Mar 5, 2009 Particulars of a mortgage or charge Registry Mar 5, 2009 Particulars of a mortgage or charge 8380034... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Registry Feb 13, 2009 Annual return 7861501... Registry Feb 13, 2009 Annual return Financials Jan 23, 2009 Annual accounts Registry Jan 20, 2009 Appointment of a person Registry Jan 20, 2009 Resignation of a person Registry Jan 1, 2009 Resignation of one Director (a man) and one Secretary (a man) Registry Jan 1, 2009 Appointment of a man as Director and Secretary Registry Dec 1, 2008 Resignation of a person Registry Nov 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 6, 2008 Resolution Registry Apr 2, 2008 Annual return Registry Apr 2, 2008 Annual return 8208948... Registry Apr 2, 2008 Annual return Registry Apr 2, 2008 Annual return 8208948...