Advanced company searchLink opens in new window

BISHOPSCOURT GROUP INSURANCE SERVICES LIMITED

Company number 04286808

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2017 DS01 Application to strike the company off the register
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
13 Sep 2012 AD03 Register(s) moved to registered inspection location
13 Sep 2012 AD02 Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 September 2011
23 Sep 2011 AR01 Annual return made up to 13 September 2011
  • ANNOTATION A second filed AR01 was registered on 03/10/2011.
15 Jul 2011 TM01 Termination of appointment of Stephen Williams as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 13 September 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2009 AD01 Registered office address changed from , 6Th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE on 30 December 2009
11 Dec 2009 AD02 Register inspection address has been changed from 51 Eastcheap London EC3M 1JP