- Company Overview for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
- Filing history for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
- People for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
- Insolvency for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
- Registers for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
- More for INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED (02592238)
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) |
---|---|---|---|
06 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Michael John Hill as a director on 23 January 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2019 | |
01 Aug 2018 | AD01 | Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 1 August 2018 | |
27 Jul 2018 | LIQ01 | Declaration of solvency | |
27 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | CH01 | Director's details changed for Mr Michael John Hill on 9 May 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of James Alexander Stevenson as a director on 23 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
01 Feb 2018 | SH19 |
Statement of capital on 1 February 2018
|
|
01 Feb 2018 | SH20 | Statement by Directors | |
01 Feb 2018 | CAP-SS | Solvency Statement dated 15/01/18 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | TM01 | Termination of appointment of Richard Mark Dancer as a director on 30 May 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 10 July 2017 | |
17 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Mar 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
16 Mar 2017 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
24 Feb 2017 | AP01 | Appointment of Mr James Alexander Stevenson as a director on 1 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Michael John Hill as a director on 1 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 1 February 2017 |