About

Registered Number: 05844596
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2020 (4 years and 3 months ago)
Registered Address: C/O Kingsland Buisness Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Founded in 2006, Total Insurance Solutions Ltd have registered office in Stapleford, Nottinghamshire, it's status at Companies House is "Dissolved". Naqvi, Danyal, Naqvi, Danyal are the current directors of Total Insurance Solutions Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAQVI, Danyal 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NAQVI, Danyal 04 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2020
LIQ14 - N/A 11 October 2019
LIQ03 - N/A 07 September 2018
AD01 - Change of registered office address 25 August 2017
RESOLUTIONS - N/A 23 August 2017
LIQ02 - N/A 23 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2017
CS01 - N/A 07 June 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 January 2016
PARENT_ACC - N/A 05 January 2016
GUARANTEE2 - N/A 05 January 2016
AGREEMENT2 - N/A 05 January 2016
AA01 - Change of accounting reference date 17 September 2015
RESOLUTIONS - N/A 13 July 2015
AR01 - Annual Return 29 June 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 25 June 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 15 June 2012
AP01 - Appointment of director 23 December 2011
AP03 - Appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 July 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 27 December 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
123 - Notice of increase in nominal capital 17 August 2007
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.