Advanced company searchLink opens in new window

THE POLICY SHOP INSURANCE SERVICES LIMITED

Company number 04398937

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
03 Oct 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CH01 Director's details changed for Mr Gary Humphreys on 14 May 2018
16 Apr 2018 CH01 Director's details changed for Mr Michael Richard Brittain on 1 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 PSC01 Notification of Kevin Ronald Spencer as a person with significant control on 6 April 2016
06 Jul 2017 PSC07 Cessation of Markerstudy Holdings Limited as a person with significant control on 6 April 2016
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AA Full accounts made up to 30 April 2015
06 May 2016 TM01 Termination of appointment of Russell James Bence as a director on 30 April 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 152
07 Dec 2015 CH01 Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015
22 Sep 2015 AP03 Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
22 Sep 2015 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
05 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
06 May 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 152
06 May 2015 AD04 Register(s) moved to registered office address 45 Westerham Road Sevenoaks Kent TN13 2QB
06 May 2015 AD02 Register inspection address has been changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 45 Westerham Road Sevenoaks Kent TN13 2QB
05 Mar 2015 AP01 Appointment of Mr Michael Richard Brittain as a director on 4 March 2015