Advanced company searchLink opens in new window

NORWICH AND PETERBOROUGH GENERAL INSURANCE SERVICES LIMITED

Company number 02193881

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
07 Feb 2014 AP01 Appointment of Mrs Ann Louise Fitzpatrick as a director
07 Feb 2014 TM01 Termination of appointment of Mark Jenkins as a director
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
24 Nov 2011 AP03 Appointment of Mrs Helen Clare Nellist as a secretary
24 Nov 2011 TM02 Termination of appointment of Shaun Cubitt as a secretary
03 Nov 2011 AP01 Appointment of Mr Robin James Churchouse as a director
03 Nov 2011 AD01 Registered office address changed from Peterborough Business Park Lynch Wood Peterborough PE2 6WZ on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Jeffrey Pritchard as a director
03 Nov 2011 TM01 Termination of appointment of Anne Gunther as a director
03 Nov 2011 AP01 Appointment of Mr Mark Radclyffe Jenkins as a director
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jul 2011 AP01 Appointment of Ms Anne Margaret Gunther as a director
30 Jun 2011 TM01 Termination of appointment of David Jervis as a director