- Company Overview for ASSOCIATED INSURANCE SERVICES (YORK) LIMITED (04986017)
- Filing history for ASSOCIATED INSURANCE SERVICES (YORK) LIMITED (04986017)
- People for ASSOCIATED INSURANCE SERVICES (YORK) LIMITED (04986017)
- More for ASSOCIATED INSURANCE SERVICES (YORK) LIMITED (04986017)
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
|
|
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
|
|
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
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 |