- Company Overview for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- Filing history for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- People for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- Charges for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- More for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2023 | DS01 | Application to strike the company off the register | |
02 Oct 2023 | SH19 |
Statement of capital on 2 October 2023
|
|
02 Oct 2023 | SH20 | Statement by Directors | |
02 Oct 2023 | CAP-SS | Solvency Statement dated 27/09/23 | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2023 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 25 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Timothy John Chadwick as a director on 25 September 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Ryan Christopher Brown as a director on 25 September 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Brendan James Mcmanus on 18 July 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Timothy John Chadwick on 27 March 2023 | |
05 Mar 2023 | TM01 | Termination of appointment of Timothy Brooke Thom as a director on 5 March 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
03 Jan 2023 | TM01 | Termination of appointment of Fiona Andrews as a director on 31 December 2022 | |
20 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
09 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
09 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
09 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Aug 2022 | TM01 | Termination of appointment of Bernard Mageean as a director on 25 August 2022 | |
16 Mar 2022 | MR04 | Satisfaction of charge 046644780003 in full | |
16 Mar 2022 | MR04 | Satisfaction of charge 046644780002 in full | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
26 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |