- Company Overview for POLITICAL INSIGHT LIMITED (03950865)
- Filing history for POLITICAL INSIGHT LIMITED (03950865)
- People for POLITICAL INSIGHT LIMITED (03950865)
- Insolvency for POLITICAL INSIGHT LIMITED (03950865)
- More for POLITICAL INSIGHT LIMITED (03950865)
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) |
---|---|---|---|
20 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
20 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | 4.70 | Declaration of solvency | |
07 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
25 Mar 2014 | AD01 | Registered office address changed from the Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2ND on 25 March 2014 | |
16 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mr Nicholas Jeffrey Lansman on 1 March 2012 | |
16 Apr 2012 | CH03 | Secretary's details changed for Nicholas Jeffrey Lansman on 1 March 2012 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Dec 2011 | TM02 | Termination of appointment of Sophie Lansman as a secretary | |
30 Dec 2011 | AP03 | Appointment of Nicholas Jeffrey Lansman as a secretary | |
27 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
28 Mar 2010 | CH01 | Director's details changed for Mr Nicholas Jeffrey Lansman on 1 October 2009 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 17/03/08; full list of members |