- Company Overview for POLICIES CHECKED LTD (06784414)
- Filing history for POLICIES CHECKED LTD (06784414)
- People for POLICIES CHECKED LTD (06784414)
- More for POLICIES CHECKED LTD (06784414)
| 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) |
|---|---|---|---|
| 27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Jan 2014 | DS01 | Application to strike the company off the register | |
| 28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
| 22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
| 22 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2013
|
|
| 22 Feb 2013 | SH03 | Purchase of own shares. | |
| 26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 23 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
| 17 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
| 16 Sep 2011 | AD01 | Registered office address changed from Queens Head Building 12 Moor Street Chepstow Gwent NP16 5DD United Kingdom on 16 September 2011 | |
| 08 May 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
| 02 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
| 03 Jun 2010 | TM01 | Termination of appointment of Duncan Flack as a director | |
| 03 Jun 2010 | TM01 | Termination of appointment of Richard Sandison as a director | |
| 03 Jun 2010 | TM01 | Termination of appointment of Michael Isaac as a director | |
| 30 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
| 30 Mar 2010 | CH03 | Secretary's details changed for Mr Duncan Alexander Flack on 30 March 2010 | |
| 30 Mar 2010 | CH01 | Director's details changed for Mr Duncan Alexander Flack on 30 March 2010 | |
| 30 Mar 2010 | CH01 | Director's details changed for Mr Michael Thomas Isaac on 30 March 2010 | |
| 08 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
| 06 Feb 2010 | AD01 | Registered office address changed from the Granary Woodend Wotton Under Edge Gloucestershire GL12 8AA on 6 February 2010 | |
| 06 Feb 2010 | AP01 | Appointment of a director | |
| 06 Feb 2010 | AD02 | Register inspection address has been changed |