UK STRUCTURAL INSULATED PANEL ASSOCIATION
Status | DISSOLVED |
Company No. | 06879409 |
Category | |
Incorporated | 16 Apr 2009 |
Age | 15 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2016 |
Years | 7 years, 9 months, 11 days |
SUMMARY
UK STRUCTURAL INSULATED PANEL ASSOCIATION is an dissolved with number 06879409. It was incorporated 15 years, 2 months, 22 days ago, on 16 April 2009 and it was dissolved 7 years, 9 months, 11 days ago, on 27 September 2016. The company address is 1 Brassey Road 1 Brassey Road, Shrewsbury, SY3 7FA, Shropshire.
Company Fillings
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jun 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 09 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Palmer
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Stewart
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Barr
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Painter
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Keogh
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Painter
Documents
Annual return company with made up date no member list
Date: 24 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Palmer
Documents
Annual return company with made up date no member list
Date: 11 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Orriss
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Ewen Stewart
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 24 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-03-31
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ormesher
Documents
Annual return company with made up date no member list
Date: 01 Jun 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Ormesher
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael ormesher
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed peter william keogh
Documents
Some Companies
BIRKENHILL COMPUTING SERVICES LIMITED
ARRIBEG UPPER LYBSTER,CAITHNESS,KW3 6AT
Number: | SC070779 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRUNSWICK MANOR,BANGOR,BT20 4JD
Number: | NI020717 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 KITTLES CORNER,WOODBRIDGE,IP13 7BN
Number: | 11154724 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROXENDALE THE MOOR,MATLOCK,DE4 4LT
Number: | 09181845 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11651562 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ
Number: | 04358006 |
Status: | ACTIVE |
Category: | Private Limited Company |