Advanced company searchLink opens in new window

A 2 B INSURANCE SERVICES LIMITED

Company number 02699823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
06 May 2019 AA Micro company accounts made up to 31 July 2018
08 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
12 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
28 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
30 Apr 2011 CH01 Director's details changed for Mr Leslie Walter Parks on 30 April 2011
30 Apr 2011 CH01 Director's details changed for Mr Philip Brown on 30 April 2011
03 Mar 2011 AD01 Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 3 March 2011