- Company Overview for INDEMNITY (UK) LIMITED (04174543)
- Filing history for INDEMNITY (UK) LIMITED (04174543)
- People for INDEMNITY (UK) LIMITED (04174543)
- Charges for INDEMNITY (UK) LIMITED (04174543)
- Insolvency for INDEMNITY (UK) LIMITED (04174543)
- More for INDEMNITY (UK) LIMITED (04174543)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 May 2015 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 19 May 2015 | |
15 May 2015 | 4.70 | Declaration of solvency | |
15 May 2015 | 600 | Appointment of a voluntary liquidator | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | TM01 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Ian Brown as a director | |
22 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 |