- Company Overview for JTW REINSURANCE SERVICES LIMITED (03032215)
- Filing history for JTW REINSURANCE SERVICES LIMITED (03032215)
- People for JTW REINSURANCE SERVICES LIMITED (03032215)
- Charges for JTW REINSURANCE SERVICES LIMITED (03032215)
- Insolvency for JTW REINSURANCE SERVICES LIMITED (03032215)
- More for JTW REINSURANCE SERVICES LIMITED (03032215)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2014 | |
28 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2013 | |
04 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2012 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
25 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2011 | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2011 | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2010 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2009 | AD01 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 | |
20 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 Jun 2009 | 288b | Appointment Terminated Director ian gardner | |
02 Jun 2009 | 288b | Appointment Terminated Secretary ian gardner | |
08 Apr 2009 | 363a | Return made up to 13/03/08; full list of members | |
08 Apr 2009 | 288c | Director's Change of Particulars / julian ward / 08/04/2009 / HouseName/Number was: , now: 7; Street was: 54 cavendish road, now: cameron court princes way; Post Code was: SW19 2EU, now: SW19 6QY; Country was: , now: united kingdom | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 May 2007 | 363a | Return made up to 13/03/07; full list of members | |
04 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
11 May 2006 | 363a | Return made up to 13/03/06; full list of members |