- Company Overview for CONTRACTSURE LIMITED (04328146)
- Filing history for CONTRACTSURE LIMITED (04328146)
- People for CONTRACTSURE LIMITED (04328146)
- Charges for CONTRACTSURE LIMITED (04328146)
- Insolvency for CONTRACTSURE LIMITED (04328146)
- Registers for CONTRACTSURE LIMITED (04328146)
- More for CONTRACTSURE LIMITED (04328146)
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) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Mar 2024 | AP01 | Appointment of Mr Alexander Michael Vickers as a director on 29 February 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 29 February 2024 | |
24 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
19 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | LIQ01 | Declaration of solvency | |
04 Oct 2022 | AD01 | Registered office address changed from Trueman House Capitol Boulevard Tingley Leeds West Yorkshire LS27 0TS to 5 Temple Square Temple Street Liverpool L2 5RH on 4 October 2022 | |
12 Sep 2022 | SH19 |
Statement of capital on 12 September 2022
|
|
12 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | CAP-SS | Solvency Statement dated 09/09/22 | |
12 Sep 2022 | SH20 | Statement by Directors | |
03 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
10 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | MR04 | Satisfaction of charge 043281460005 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 043281460006 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 4 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
02 Jun 2020 | PSC02 | Notification of Aon Uk Limited as a person with significant control on 29 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Henderson Insurance Brokers Limited as a person with significant control on 29 May 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Paul Anthony Deakin as a director on 1 December 2019 |