- Company Overview for WILL INSURANCE SERVICES LIMITED (04818757)
- Filing history for WILL INSURANCE SERVICES LIMITED (04818757)
- People for WILL INSURANCE SERVICES LIMITED (04818757)
- Charges for WILL INSURANCE SERVICES LIMITED (04818757)
- Insolvency for WILL INSURANCE SERVICES LIMITED (04818757)
- More for WILL INSURANCE SERVICES LIMITED (04818757)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2017 | |
01 Jun 2017 | CH03 | Secretary's details changed for Mr Tommy Pui Fai Yuen on 14 November 2016 | |
29 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | AD01 | Registered office address changed from 4 - 6 Ellingfort Road Hackney London E8 3PA to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 14 November 2016 | |
02 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AP01 | Appointment of Mr Tommy Pui Fai Yuen as a director on 23 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Ming Yin Tam as a director on 1 March 2014 | |
13 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Aug 2014 | TM01 | Termination of appointment of William Cheng Fung Ha as a director on 25 July 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Mar 2014 | TM01 | Termination of appointment of William Lee as a director | |
12 Mar 2014 | AP01 | Appointment of William Cheng Fung Ha as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Ming Yin Tam as a director |