Advanced company searchLink opens in new window

COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED

Company number 05078303

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2021 SH19 Statement of capital on 14 October 2021
  • GBP 0.01
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on 27/07/2021.
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2021 DS01 Application to strike the company off the register
27 Jul 2021 SH19 Statement of capital on 27 July 2021
  • GBP 9,377.94
  • ANNOTATION Clarification a second filed SH19 was registered on 14/10/2021.
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 08/07/2021
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
16 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
09 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
09 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
26 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
26 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividend 11/07/2019
08 Aug 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
08 Aug 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Aug 2019 PSC05 Change of details for Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017
31 Jul 2019 CH01 Director's details changed for Mr Stewart Andrew King on 10 November 2017
31 Jul 2019 CH01 Director's details changed for Mr Julian Clive Boughton on 10 November 2017