Advanced company searchLink opens in new window

AVIATION & GENERAL INSURANCE COMPANY LIMITED

Company number 00296276

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)
09 Nov 2015 TM02 Termination of appointment of Katrina Holford as a secretary on 2 November 2015
09 Nov 2015 AP03 Appointment of Sarah Elizabeth Ouarbya as a secretary on 2 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 SH20 Statement by directors
19 Jul 2013 SH19 Statement of capital on 19 July 2013
  • GBP 1,000
19 Jul 2013 CAP-SS Solvency statement dated 16/07/13
19 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share primium account cancelled 16/07/2013
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
01 Oct 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Mr John Hubert Winter on 23 August 2011
23 May 2012 CH01 Director's details changed for Juliette Lisa Winter on 23 August 2011
23 May 2012 CH03 Secretary's details changed for Katrina Holford on 23 August 2011
20 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Aug 2011 AD01 Registered office address changed from 1 Liverpool Street London EC2M 7QD on 23 August 2011
01 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AP03 Appointment of Katrina Holford as a secretary
07 Mar 2011 TM02 Termination of appointment of Scot Ramsay as a secretary
07 Mar 2011 TM01 Termination of appointment of Scot Ramsay as a director