BODYSHOP INSURANCE SOLUTIONS LIMITED

Carrow Hill Carrow Hill, Norfolk, NR1 2AH
StatusDISSOLVED
Company No.06769040
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thompson

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 06 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D AUTO SERVICES LIMITED

A38 SHUTE SHELVE,WINSCOMBE,BS25 1NW

Number:04064297
Status:LIQUIDATION
Category:Private Limited Company

ALL SYSTEM LOGISTICS LTD

15 FLORISTON COURT WHITTON AVENUE WEST,MIDDLESEX,UB5 4JX

Number:11300639
Status:ACTIVE
Category:Private Limited Company

CON MECHANICAL LIMITED

38 HIGH ROAD,LONDON,E18 2QL

Number:09557693
Status:ACTIVE
Category:Private Limited Company

I.M. PHOTOGRAPHY LTD

137 CHESTER ROAD,WATFORD,WD18 0RE

Number:10537882
Status:ACTIVE
Category:Private Limited Company

JSH PROPERTY HOLDINGS LIMITED

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

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