BUSINESS INSURANCE SOLUTIONS LIMITED

C/O Clought And Co New Chartford House C/O Clought And Co New Chartford House, Cleckheaton, BD19 3QB, W Yorkshire
StatusDISSOLVED
Company No.04250903
CategoryPrivate Limited Company
Incorporated12 Jul 2001
Age22 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution16 Nov 2010
Years13 years, 7 months, 3 days

SUMMARY

BUSINESS INSURANCE SOLUTIONS LIMITED is an dissolved private limited company with number 04250903. It was incorporated 22 years, 11 months, 7 days ago, on 12 July 2001 and it was dissolved 13 years, 7 months, 3 days ago, on 16 November 2010. The company address is C/O Clought And Co New Chartford House C/O Clought And Co New Chartford House, Cleckheaton, BD19 3QB, W Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2008-12-31

New date: 2009-06-30

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2009

Action Date: 12 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-12

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Lynas

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-26

Old address: Unit 10 Ridings Business Park Hopwood Lane Halifax HX1 3TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / steven lynas / 22/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 12 gordon street, now: riverdale; Area was: featherstone, now: beal; Post Town was: pontefract, now: goole; Region was: , now: north humberside; Post Code was: WF7 6LW, now: DN14 0SR

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ruth kippax

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/07--------- £ si 30500@1=30500 £ ic 1000/31500

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/09/07

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 29/03/04 from: the willows 54 moor drive oakworth west yorkshire BD22 7RF

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Resolution

Date: 23 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paintbright LIMITED\certificate issued on 28/09/01

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ WELDING SOLUTIONS LTD

18 SMESTOW INDUSTRIAL ESTATE,WOM,WV5 8AY

Number:10136328
Status:ACTIVE
Category:Private Limited Company

CREW & CO LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:08611118
Status:ACTIVE
Category:Private Limited Company

CUPPER'& CO LTD

23 CHESTER ROAD,WREXHAM,LL12 8NB

Number:11412312
Status:ACTIVE
Category:Private Limited Company

GLENDELL PROPERTIES LIMITED

4 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YL

Number:SC380645
Status:ACTIVE
Category:Private Limited Company

P.KOLANI LTD

7 COPPICE CLOSE,HATFIELD,AL10 9EF

Number:09574004
Status:ACTIVE
Category:Private Limited Company

SERGIOS (LONDON) LIMITED

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:05941863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source