Advanced company searchLink opens in new window

COLONNADE INSURANCE SERVICES LIMITED

Company number 01877501

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2017 PSC07 Cessation of Envoyhead Limited as a person with significant control on 15 November 2016
05 Jul 2017 PSC07 Cessation of I for Insurance Services Limited as a person with significant control on 15 November 2016
05 Jul 2017 PSC02 Notification of Provident Financial Plc as a person with significant control on 15 November 2016
26 May 2017 AP01 Appointment of Mrs Paula Watts as a director on 12 May 2017
26 May 2017 TM01 Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017
26 May 2017 AP03 Appointment of Mrs Paula Watts as a secretary on 12 May 2017
26 May 2017 TM02 Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017
19 Apr 2017 AD02 Register inspection address has been changed to No 1 Godwin Street Bradford BD1 2SU
19 Apr 2017 AD01 Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 19 April 2017
07 Apr 2017 600 Appointment of a voluntary liquidator
07 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
07 Apr 2017 4.70 Declaration of solvency
03 Jan 2017 SH19 Statement of capital on 3 January 2017
  • GBP 1.00
12 Dec 2016 SH20 Statement by Directors
12 Dec 2016 CAP-SS Solvency Statement dated 21/11/16
12 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction be credited to distributable reserve. Dir auth to put money in reserve & to file reduction docs. 21/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
20 Apr 2015 CH01 Director's details changed for Miss Emma Gayle Versluys on 17 April 2015
19 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013