About

Registered Number: 04398937
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

The Policy Shop Insurance Services Ltd was founded on 20 March 2002 and are based in Sevenoaks in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 04 March 2015 18 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 09 January 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 September 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 07 December 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA01 - Change of accounting reference date 05 June 2015
AR01 - Annual Return 06 May 2015
AD04 - Change of location of company records to the registered office 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP03 - Appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 23 January 2014
SH01 - Return of Allotment of shares 04 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 15 January 2004
225 - Change of Accounting Reference Date 05 November 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.