About

Registered Number: 04183004
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 339 Union Road, Oswaldtwistle, Accrington, BB5 3HS

 

Established in 2001, Insurance Services & Commercial Finance Ltd has its registered office in Accrington, it's status at Companies House is "Dissolved". The organisation has 3 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Anthony John 30 March 2001 - 1
MILLER, David John 30 March 2001 - 1
MILLER, Natalie Claire 30 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 17 March 2006
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 17 October 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 07 December 2002
395 - Particulars of a mortgage or charge 06 June 2002
363s - Annual Return 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
CERTNM - Change of name certificate 11 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Outstanding

N/A

Debenture 29 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.