Advanced company searchLink opens in new window

POLICYBEST LIMITED

Company number 03065895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
17 May 2017 TM01 Termination of appointment of Gary Wade Spellins as a director on 9 November 2016
17 May 2017 TM01 Termination of appointment of Peter Charles Sephton as a director on 9 November 2016
17 May 2017 TM01 Termination of appointment of Matthew Joseph Rourke as a director on 9 November 2016
17 May 2017 TM01 Termination of appointment of Steven Nicholas Best as a director on 9 November 2016
17 May 2017 TM01 Termination of appointment of John Austin as a director on 9 November 2016
01 Dec 2016 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 1 December 2016
30 Nov 2016 4.70 Declaration of solvency
30 Nov 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09
14 Oct 2016 RESOLUTIONS Resolutions
  • RES14 ‐ 2500 ord shares of £1 27/09/2016
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 130,000
03 Oct 2016 SH19 Statement of capital on 3 October 2016
  • GBP 1.00
30 Sep 2016 SH20 Statement by Directors
30 Sep 2016 CAP-SS Solvency Statement dated 29/09/16
30 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2016 MR04 Satisfaction of charge 030658950009 in full
28 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 123,500
28 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
28 Jun 2016 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA