Advanced company searchLink opens in new window

GENERAL PROPERTY INSURANCE SERVICES LIMITED

Company number 03219688

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
11 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
28 Mar 2011 AAMD Amended total exemption small company accounts made up to 30 April 2010
21 Feb 2011 TM01 Termination of appointment of Elizabeth Fancourt as a director
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mrs Elizabeth Anne Fancourt on 2 July 2010
24 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Jul 2009 363a Return made up to 02/07/09; full list of members
08 Jul 2009 288c Director's Change of Particulars / elizabeth fancourt / 10/07/2008 / HouseName/Number was: , now: 5; Street was: lime kiln cottage, now: bank street; Area was: marlbrook, now: ; Post Town was: leominster, now: malvern; Region was: hfds, now: worcestershire; Post Code was: HR6 0PE, now: WR13 2JG
08 Jul 2009 288b Appointment Terminated Director stephen clacy
08 Jul 2009 288c Director and Secretary's Change of Particulars / john fancourt / 15/08/2008 / HouseName/Number was: , now: 11; Street was: 23 st james road, now: briscoe lane; Area was: , now: greetland; Post Town was: hereford, now: halifax; Region was: herefordshire, now: west yorkshire; Post Code was: HR1 2QS, now: HX4 8JT
30 Apr 2009 288a Director appointed helen diane longmore
18 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Jul 2008 363a Return made up to 02/07/08; full list of members
10 Jul 2008 288a Secretary appointed mr john edward fancourt
10 Jul 2008 288b Appointment Terminated Secretary stephen clacy
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
25 Jul 2007 363a Return made up to 02/07/07; full list of members
23 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006