GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Radford Park Road Plymstock Plymouth Devon PL9 9DH on 25th January 2013
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2012
filed on: 26th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2010
filed on: 21st, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, July 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 18th February 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2009
filed on: 30th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 2nd, August 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 23rd February 2009 with complete member list
filed on: 23rd, February 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/11/2009 to 31/05/2009
filed on: 23rd, February 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 7th, August 2008
|
accounts |
Free Download
(5 pages)
|
288b |
On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 7th May 2008 Appointment terminated director
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th January 2008 with complete member list
filed on: 8th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 26th, January 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 14th December 2006 with complete member list
filed on: 14th, December 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed plymstock insurance brokers limi tedcertificate issued on 03/01/06
filed on: 3rd, January 2006
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 16th, December 2005
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 16th, December 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 16th, December 2005
|
resolution |
|
287 |
Registered office changed on 06/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 6th, December 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 18th November 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, December 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 6th December 2005 New secretary appointed;new director appointed
filed on: 6th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 6th December 2005 Secretary resigned
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 6th December 2005 New director appointed
filed on: 6th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 6th December 2005 Director resigned
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2005
|
incorporation |
Free Download
(12 pages)
|