Advanced company searchLink opens in new window

MYTILUS INSURANCE COMPANY LIMITED

Company number 01112993

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
10 Jan 2017 AD01 Registered office address changed from 8 York Road London SE1 7NA to 15 Canada Square London E14 5GL on 10 January 2017
09 Jan 2017 4.70 Declaration of solvency
09 Jan 2017 600 Appointment of a voluntary liquidator
09 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
05 Dec 2016 TM01 Termination of appointment of Nicholas Wakefield as a director on 31 July 2014
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 5,000,000
06 Apr 2016 AA Full accounts made up to 31 December 2015
13 Apr 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000,000
01 Aug 2014 AP01 Appointment of Ms Frances Hinden as a director on 1 August 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000,000
01 Apr 2014 AA Full accounts made up to 31 December 2013
10 Apr 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Thomas Shiel as a director
20 Apr 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 May 2011 TM01 Termination of appointment of Andrew Longden as a director
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
18 Mar 2011 AA Full accounts made up to 31 December 2010
15 Jul 2010 CH01 Director's details changed for Andrew William Longden on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Andrew William Longden on 2 July 2010