- Company Overview for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
- Filing history for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
- People for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
- Charges for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
- Registers for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
- More for COLIN FEAR INSURANCE SERVICES LIMITED (03985290)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
09 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
09 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
16 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Jun 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
22 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
22 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
22 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
22 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
09 Apr 2018 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 |