Advanced company searchLink opens in new window

C U INSURANCE CONSULTANTS LIMITED

Company number 05714475

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)
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
  • GBP 10,002
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