TUNBRIDGE WELLS INSURANCE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03208171 |
Category | Private Limited Company |
Incorporated | 05 Jun 1996 |
Age | 27 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2015 |
Years | 9 years, 4 months, 15 days |
SUMMARY
TUNBRIDGE WELLS INSURANCE SERVICES LIMITED is an dissolved private limited company with number 03208171. It was incorporated 27 years, 11 months, 29 days ago, on 05 June 1996 and it was dissolved 9 years, 4 months, 15 days ago, on 20 January 2015. The company address is Foresters House Foresters House, Bromley, BR2 9BF.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jan 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Sep 2014
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Appoint person secretary company with name date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Malcolm Andrew Edwards
Appointment date: 2014-07-23
Documents
Termination secretary company with name termination date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon John Allford
Termination date: 2014-07-23
Documents
Termination director company with name termination date
Date: 30 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Stewart Mcausland
Termination date: 2013-12-13
Documents
Accounts with made up date
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Appoint person director company with name date
Date: 05 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Euan Thomas Allison
Appointment date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-05
Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN
Documents
Termination director company with name termination date
Date: 05 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-03
Officer name: Simon John Allford
Documents
Appoint person secretary company with name date
Date: 05 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-04-03
Officer name: Mr Simon John Allford
Documents
Termination secretary company with name termination date
Date: 05 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-04-03
Officer name: Jennifer Florence Barrow
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Allford
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David White
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with made up date
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs jennifer florence barrow
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon allford
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members; amend
Documents
Accounts with made up date
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graeme mcausland / 22/02/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / simon allford / 16/02/2007
Documents
Accounts with made up date
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: abbey court st johns road tunbridge wells kent TN4 8TE
Documents
Accounts with accounts type full
Date: 19 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members; amend
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 21/12/96
Documents
Some Companies
88 CRANTOCK ROAD,LONDON,SE6 2QP
Number: | 11340129 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KELHAM HOUSE,LONDON,SE18 3TT
Number: | 09991642 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITABLE HOUSE 55,HALIFAX,HX1 5SP
Number: | 05573947 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011960 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 3 WOODHILL COURT,AMERSHAM,HP6 6AD
Number: | 11758752 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HIGH ROAD,LONDON,E18 2QP
Number: | 09586997 |
Status: | ACTIVE |
Category: | Private Limited Company |