INSIGNIA PROPERTY SERVICES LIMITED

Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09620490
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 7 days

SUMMARY

INSIGNIA PROPERTY SERVICES LIMITED is an dissolved private limited company with number 09620490. It was incorporated 8 years, 11 months, 28 days ago, on 03 June 2015 and it was dissolved 3 years, 6 months, 7 days ago, on 24 November 2020. The company address is Horley Green House Horley Green Road Horley Green House Horley Green Road, Halifax, HX3 6AS, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Ashcroft

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Ashcroft

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danuel Ashcroft

Change date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Smith

Termination date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: David Richard Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danuel Ashcroft

Change date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr David Richard Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Danny Ashcroft

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. CAMERON INSPECTION SERVICES LIMITED

12 ABBEY ROAD,DARLINGTON,DL3 7RD

Number:09179724
Status:ACTIVE
Category:Private Limited Company

EDS STOKE LIMITED

LEONARD HOUSE WIMBLEBURY ROAD,CANNOCK,WS12 2HU

Number:10259953
Status:ACTIVE
Category:Private Limited Company

EVERYTHING BABY LTD

19 MARKET PLACE,DRIFFIELD,YO25 6AP

Number:08060646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCD DATA INSIGHTS LTD

8 C/O C&M ACCOUNTANTS EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:11687422
Status:ACTIVE
Category:Private Limited Company

SUNRISE FRESH LTD

UHY HACKER YOUNG LLP,LONDON,E1W 1YW

Number:07083351
Status:LIQUIDATION
Category:Private Limited Company

THE HOLISTIC PET COMPANY LIMITED

C/O GO GET ORGANISED FINANCE,BATH,BA1 1HX

Number:08640718
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