- Company Overview for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- Filing history for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- People for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- Insolvency for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- More for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
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) |
---|---|---|---|
02 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2017 | AD01 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to 15 Canada Square London E14 5GL on 16 November 2017 | |
10 Nov 2017 | LIQ01 | Declaration of solvency | |
10 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
06 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Mar 2015 | AUD | Auditor's resignation | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Dec 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
20 Nov 2013 | TM01 | Termination of appointment of Richard Shannon as a director |