- Company Overview for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Filing history for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- People for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Charges for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Insolvency for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Registers for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- More for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
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) |
---|---|---|---|
29 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from Trueman House Capitol Park Leeds LS27 0TS to 55 Baker Street London W1U 7EU on 3 January 2020 | |
02 Jan 2020 | LIQ01 | Declaration of solvency | |
02 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | TM01 | Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Alexander Michael Vickers as a director on 18 December 2019 | |
11 Dec 2019 | SH19 |
Statement of capital on 11 December 2019
|
|
11 Dec 2019 | SH20 | Statement by Directors | |
11 Dec 2019 | CAP-SS | Solvency Statement dated 10/12/19 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of Michael Charles Wright as a director on 6 September 2019 | |
28 May 2019 | TM01 | Termination of appointment of Stephen Farrow as a director on 30 April 2019 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Dudley John Charles Howland as a director on 27 March 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019 | |
15 Feb 2019 | AD03 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
14 Feb 2019 | AD02 | Register inspection address has been changed from Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
22 Oct 2018 | AP04 | Appointment of Cosec 2000 Limited as a secretary on 11 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates |