About

Registered Number: 05110891
Date of Incorporation: 23/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (7 years and 8 months ago)
Registered Address: 38 Walnut Lane, Longwick, Princes Risborough, Buckinghamshire, HP27 9SJ

 

Established in 2004, Insight Chauffeur Group Ltd are based in Princes Risborough, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There is only one director listed for Insight Chauffeur Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COXON, Lynne Joanne 16 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
CS01 - N/A 30 April 2017
AA01 - Change of accounting reference date 28 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 May 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 26 April 2005
CERTNM - Change of name certificate 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.