Advanced company searchLink opens in new window

POTTERS BAR SERVICES LIMITED

Company number 05970797

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)
08 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2022 AD01 Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 February 2022
15 Feb 2022 LIQ01 Declaration of solvency
15 Feb 2022 600 Appointment of a voluntary liquidator
15 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-03
07 Feb 2022 AA Total exemption full accounts made up to 2 February 2022
03 Feb 2022 AA01 Previous accounting period shortened from 31 October 2022 to 2 February 2022
16 Dec 2021 AA Full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Oct 2021 CERTNM Company name changed potters bar insurance services LIMITED\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
28 Sep 2021 CERTNM Company name changed sky insurance services group LIMITED\certificate issued on 28/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
07 Aug 2021 AA Full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
01 Sep 2020 AA Full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
31 Oct 2019 PSC05 Change of details for Sky Holdings (Uk) Limited as a person with significant control on 24 January 2017
02 Jul 2019 AA Full accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
25 Oct 2018 CH01 Director's details changed for Mr Michael James Daly on 23 October 2018
05 Jul 2018 AP01 Appointment of Mr Paul Desmond Daly as a director on 5 July 2018
14 Jun 2018 AA Full accounts made up to 31 October 2017
02 Jan 2018 CH01 Director's details changed for Scott Forreaster on 1 November 2017
21 Dec 2017 AP01 Appointment of Jae Lea Pearse as a director on 1 November 2016
21 Dec 2017 AP01 Appointment of Scott Forreaster as a director on 1 November 2016