Advanced company searchLink opens in new window

ASSOCIATED INSURANCE SERVICES (YORK) LIMITED

Company number 04986017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2016 DS01 Application to strike the company off the register
23 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
25 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
09 May 2013 DS02 Withdraw the company strike off application
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS01 Application to strike the company off the register
31 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
15 Feb 2012 AP01 Appointment of Gary Austin Smith as a director
15 Feb 2012 AP01 Appointment of Linda Shirley Pepper as a director
15 Feb 2012 AP01 Appointment of Edward James Curran as a director
08 Feb 2012 AP03 Appointment of Patrick Bernard Curran as a secretary
08 Feb 2012 TM01 Termination of appointment of Gillian Savagar as a director
08 Feb 2012 TM01 Termination of appointment of David Savagar as a director
08 Feb 2012 TM02 Termination of appointment of David Savagar as a secretary
08 Feb 2012 AD01 Registered office address changed from 208 Burton Stone Lane York North Yorkshire YO30 6DF on 8 February 2012
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders