Advanced company searchLink opens in new window

POLICIES CHECKED LTD

Company number 06784414

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 52
22 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2013 SH06 Cancellation of shares. Statement of capital on 22 February 2013
  • GBP 52
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