- Company Overview for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
- Filing history for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
- People for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
- Insolvency for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
- Registers for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
- More for HBOS INSURANCE & INVESTMENT GROUP LIMITED (03195584)
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
|
|
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
|
|
14 Apr 2021 | CAP-SS | Solvency Statement dated 25/03/21 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
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 |