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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COXON, Lynne Joanne | 16 January 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2005 | Outstanding |
N/A |