Advanced company searchLink opens in new window

CHARITABLE INSURANCE SERVICES LIMITED

Company number 01780753

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 4,000
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Sep 2011 TM01 Termination of appointment of Andrew Keith Vincent as a director on 8 September 2011
09 Sep 2011 AP01 Appointment of Ms Victoria Marie Vincent as a director on 8 September 2011
13 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mr Andrew Keith Vincent on 1 September 2010
07 Jan 2011 TM01 Termination of appointment of Victoria Vincent as a director
07 Jan 2011 TM01 Termination of appointment of Urslyn Vincent as a director
07 Jan 2011 TM01 Termination of appointment of Francesca Vincent as a director
07 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 8 November 2009 with full list of shareholders
07 Jan 2011 TM02 Termination of appointment of a secretary
07 Jan 2011 CH01 Director's details changed for Mrs Urslyn Jose Marie Vincent on 8 November 2009
07 Jan 2011 CH01 Director's details changed for Mr Andrew Keith Vincent on 8 November 2009
07 Jan 2011 CH01 Director's details changed for Miss Francesca Marina Vincent on 8 November 2009
07 Jan 2011 CH01 Director's details changed for Miss Victoria Marie Vincent on 8 November 2009
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 TM02 Termination of appointment of Urslyn Vincent as a secretary
24 May 2010 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 24 May 2010