BODYSHOP INSURANCE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06769040 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 3 months, 1 day |
SUMMARY
BODYSHOP INSURANCE SOLUTIONS LIMITED is an dissolved private limited company with number 06769040. It was incorporated 15 years, 6 months, 9 days ago, on 09 December 2008 and it was dissolved 4 years, 3 months, 1 day ago, on 17 March 2020. The company address is Carrow Hill Carrow Hill, Norfolk, NR1 2AH.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2019
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 24 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hugh J Boswell Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current shortened
Date: 14 Nov 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Move registers to registered office company with new address
Date: 12 Apr 2017
Category: Address
Type: AD04
New address: Carrow Hill Norwich Norfolk NR1 2AH
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Foster
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Allan Chambers
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-02
Officer name: Michael John Minors
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change sail address company with old address
Date: 22 Jul 2013
Category: Address
Type: AD02
Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-28
Officer name: Mr Peter Foster
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Peter Foster
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thompson
Documents
Termination secretary company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Thompson
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 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 full list shareholders
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Move registers to sail company
Date: 06 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Allan Chambers
Change date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from c/o bodyshop insurance solutions LTD carrow hill norwich NR1 2AH uk
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Some Companies
A38 SHUTE SHELVE,WINSCOMBE,BS25 1NW
Number: | 04064297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 FLORISTON COURT WHITTON AVENUE WEST,MIDDLESEX,UB5 4JX
Number: | 11300639 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 09557693 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 CHESTER ROAD,WATFORD,WD18 0RE
Number: | 10537882 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENSHOLM CLOSE,BRISTOL,BS16 6LD
Number: | 10931469 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGERS TRAINING CENTRE LIMITED
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 07701826 |
Status: | ACTIVE |
Category: | Private Limited Company |