Advanced company searchLink opens in new window

INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED

Company number 02592238

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
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
  • GBP 1
01 Feb 2018 SH20 Statement by Directors
01 Feb 2018 CAP-SS Solvency Statement dated 15/01/18
01 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 15/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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