Advanced company searchLink opens in new window

MALVERN INSURANCE COMPANY LIMITED

Company number 00529341

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)
07 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2014 TM01 Termination of appointment of Ian Lyall as a director
28 Jan 2014 4.70 Declaration of solvency
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2014 CH01 Director's details changed for Peter Bradford Demong on 1 November 2011
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
16 Jan 2013 AA Full accounts made up to 30 April 2012
06 Dec 2012 SH19 Statement of capital on 6 December 2012
  • GBP 100
31 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2012
24 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2012
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012
17 Feb 2012 SH20 Statement by directors
17 Feb 2012 CAP-SS Solvency statement dated 30/01/12
17 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Waive article 4.2 30/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2012 CH01 Director's details changed for Peter Bradford Demong on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Mr James Lee Saitch on 13 February 2012
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Joseph Madigan as a director
01 Feb 2012 CH04 Secretary's details changed for J P Morgan Secretaries Uk Limited on 30 January 2012
14 Dec 2011 TM01 Termination of appointment of Caspar Gilroy as a director
29 Nov 2011 TM01 Termination of appointment of Graham Meadows as a director
21 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders