HEALTH INSURANCE BROKERS LIMITED

Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX
StatusDISSOLVED
Company No.06527936
CategoryPrivate Limited Company
Incorporated07 Mar 2008
Age16 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution26 Sep 2017
Years6 years, 7 months, 18 days

SUMMARY

HEALTH INSURANCE BROKERS LIMITED is an dissolved private limited company with number 06527936. It was incorporated 16 years, 2 months, 7 days ago, on 07 March 2008 and it was dissolved 6 years, 7 months, 18 days ago, on 26 September 2017. The company address is Hillside Court Bowling Hill Hillside Court Bowling Hill, Bristol, BS37 6JX.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Pickford

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Barnes

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2016-02-11

Documents

View document PDF

Change account reference date company

Date: 13 Apr 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2016

Category: Address

Type: AD03

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2016

Category: Address

Type: AD02

New address: 1 Tower Place West London EC3R 5BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Clayden

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr Alexander Douglas Alway

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dawn Jeanette Hodges

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr Paul Edward Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Douglas Alway

Termination date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Harding

Termination date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-30

Officer name: John Trevor Harding

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trevor Harding

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Richard Nigel Smaje

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-09-30

Documents

View document PDF

Resolution

Date: 01 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Green

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Rann

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Trevor Harding

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Alistair Rann

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nigel Smaje

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Douglas Alway

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Smaje

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: Partnership House Priory Park East Kingston upon Hull East Yorkshire HU4 7DY

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Nigel Smaje

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Lunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed kenneth lunn

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah coates-madden

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul grimwood

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mark james green

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 17-19 parliament street hull north humberside HU1 2BH

Documents

View document PDF

Certificate change of name company

Date: 03 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandco 083 (hull) LIMITED\certificate issued on 06/05/08

Documents

View document PDF

Incorporation company

Date: 07 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

621 EDIN LTD.

14 PRIESTFIELD CRESCENT,EDINBURGH,EH16 5JQ

Number:SC260972
Status:ACTIVE
Category:Private Limited Company

DAWNFRESH HOLDINGS LIMITED

BOTHWELLPARK INDUSTRIAL ESTATE,LANARKSHIRE,G71 6LS

Number:SC240267
Status:ACTIVE
Category:Private Limited Company

IQUEST TECHNOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11757278
Status:ACTIVE
Category:Private Limited Company

LASORO ENTERTAINMENTS LTD

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:08418240
Status:ACTIVE
Category:Private Limited Company

LUMENDI FINANCE LIMITED

ABBEY PLACE,HIGH WYCOMBE,HP11 1NT

Number:11546508
Status:ACTIVE
Category:Private Limited Company

PARTY POKER LIVE LTD

UNIT G7, ASHTREE COURT MELLORS WAY,NOTTINGHAM,NG8 6PY

Number:06298010
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