Background WavePink WaveYellow Wave

INDUSTRIAL INSULATION (HOLDINGS) LIMITED (07839364)

INDUSTRIAL INSULATION (HOLDINGS) LIMITED (07839364) is a dissolved UK company. incorporated on 8 November 2011. with registered office in Kibworth Harcourt. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. INDUSTRIAL INSULATION (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie.

Company Number
07839364
Status
dissolved
Type
ltd
Incorporated
8 November 2011
Age
14 years
Address
5 Nursery Court, Kibworth Harcourt, LE8 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BASHFORD, Matthew David, HAMMONDS, Neil Martin, JONES, Christopher Leslie
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL INSULATION (HOLDINGS) LIMITED

INDUSTRIAL INSULATION (HOLDINGS) LIMITED is an dissolved company incorporated on 8 November 2011 with the registered office located in Kibworth Harcourt. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. INDUSTRIAL INSULATION (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64203)

Status

dissolved

Active since 14 years ago

Company No

07839364

LTD Company

Age

14 Years

Incorporated 8 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 24 July 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

5 Nursery Court Kibworth Business Park Harborough Road Kibworth Harcourt, LE8 0EX,

Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Jun 17
Director Joined
Jun 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BASHFORD, Matthew David

Active
Nursery Court, Kibworth HarcourtLE8 0EX
Born August 1973
Director
Appointed 26 May 2017

HAMMONDS, Neil Martin

Active
Nursery Court, Kibworth HarcourtLE8 0EX
Born October 1974
Director
Appointed 26 May 2017

JONES, Christopher Leslie

Active
Nursery Court, Kibworth HarcourtLE8 0EX
Born June 1950
Director
Appointed 08 Nov 2011

Persons with significant control

1

Mr Christopher Leslie Jones

Active
Nursery Court, Kibworth HarcourtLE8 0EX
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
24 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Resolution
14 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Resolution
20 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2011
NEWINCIncorporation