Advanced company searchLink opens in new window

HBOS INSURANCE & INVESTMENT GROUP LIMITED

Company number 03195584

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2021 AD02 Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
04 Jul 2021 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
01 Jul 2021 AD01 Registered office address changed from , 33 Old Broad Street, London, EC2N 1HZ to 1 More London Place London SE1 2AF on 1 July 2021
30 Jun 2021 TM02 Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 26 May 2021
29 Jun 2021 LIQ01 Declaration of solvency
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-10
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
14 Apr 2021 SH20 Statement by Directors
14 Apr 2021 SH19 Statement of capital on 14 April 2021
  • GBP 1
14 Apr 2021 CAP-SS Solvency Statement dated 25/03/21
14 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £63000000 25/03/2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 63,000,001
02 Jul 2020 AA Full accounts made up to 29 June 2019
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
23 Mar 2020 CH01 Director's details changed for Mr Israel Santos Perez on 11 March 2020
22 Jan 2020 CH01 Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 21 January 2020
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
16 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
08 May 2019 CH03 Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Mar 2019 AP01 Appointment of Mr Johan Robin Charles Von Schmidt Auf Altenstadt as a director on 28 March 2019