- Company Overview for C U INSURANCE CONSULTANTS LIMITED (05714475)
- Filing history for C U INSURANCE CONSULTANTS LIMITED (05714475)
- People for C U INSURANCE CONSULTANTS LIMITED (05714475)
- More for C U INSURANCE CONSULTANTS LIMITED (05714475)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2020 | DS01 | Application to strike the company off the register | |
11 Aug 2020 | TM02 | Termination of appointment of Derek Anthony Neale as a secretary on 24 May 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Derek Anthony Neale as a director on 24 May 2020 | |
20 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of Derek Anthony Neale as a person with significant control on 14 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
06 Feb 2020 | AD01 | Registered office address changed from 1 Lodge Court Whitley Bay Tyne & Wear NE26 3HE England to Oakmere Belmont Business Park Durham DH1 1TW on 6 February 2020 | |
13 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 1 Lodge Court Whitley Bay Tyne & Wear NE26 3HE England to 1 Lodge Court Whitley Bay Tyne & Wear NE26 3HE on 20 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 1 Trevor Terrace North Shields Tyne and Wear NE30 2DG to 1 Lodge Court Whitley Bay Tyne & Wear NE26 3HE on 20 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Derek Anthony Neale on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Suzanne Fortune on 19 March 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Mr Derek Anthony Neale on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr Derek Anthony Neale as a person with significant control on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mrs Suzanne Fortune as a person with significant control on 19 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |