Advanced company searchLink opens in new window

AFFINITY GROUP INSURANCE SERVICES LIMITED

Company number 02976291

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ09 Death of a liquidator
26 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
17 Sep 2019 AD01 Registered office address changed from Trueman House Capitol Park Leeds LS27 0TS to 55 Baker Street London W1U 7EU on 17 September 2019
16 Sep 2019 600 Appointment of a voluntary liquidator
16 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
16 Sep 2019 LIQ01 Declaration of solvency
13 Mar 2019 TM02 Termination of appointment of Stephen Farrow as a secretary on 12 March 2019
12 Mar 2019 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
12 Mar 2019 TM01 Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 11 March 2019
12 Mar 2019 AP04 Appointment of Cosec 2000 Limited as a secretary on 8 March 2019
12 Mar 2019 AP01 Appointment of Mr Alistair Patrick Boyd as a director on 8 March 2019
12 Mar 2019 AP01 Appointment of Ms Pelagia Katsaouni-Dodd as a director on 8 March 2019
06 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Feb 2019 TM01 Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019
14 Feb 2019 AD02 Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
17 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
12 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
07 Feb 2018 AP01 Appointment of Christopher Lee Asher as a director on 1 December 2017
02 Feb 2018 AP01 Appointment of Jane Elizabeth Kielty-O'gara as a director on 1 December 2017
07 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates