Advanced company searchLink opens in new window

CHARTWELL INSURANCE BROKERS LTD.

Company number 01967206

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)
10 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
10 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
31 May 2011 4.68 Liquidators' statement of receipts and payments to 4 May 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 4 November 2010
17 Nov 2009 AD01 Registered office address changed from Cobac House 14-16 Charlotte Street Manchester Greater Manchester M1 4FL on 17 November 2009
12 Nov 2009 4.70 Declaration of solvency
12 Nov 2009 600 Appointment of a voluntary liquidator
12 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-05
11 Sep 2009 363a Return made up to 31/07/09; full list of members
24 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2009 AA Full accounts made up to 31 January 2008
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2009 88(2) Ad 16/02/09 gbp si 120000@1=120000 gbp ic 12000/132000
05 Mar 2009 123 Nc inc already adjusted 16/02/09
05 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2008 363a Return made up to 31/07/08; full list of members
31 Jul 2008 288b Appointment Terminated Director annette etchells
03 Jun 2008 225 Accounting reference date extended from 31/08/2007 to 31/01/2008
21 Jan 2008 287 Registered office changed on 21/01/08 from: 250 cygnet court centre park warrington cheshire WA1 1PP
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Secretary resigned;director resigned
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New secretary appointed;new director appointed
05 Jan 2008 403a Declaration of satisfaction of mortgage/charge