- Company Overview for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
- Filing history for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
- People for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
- Charges for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
- Insolvency for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
- More for ALLANFIELD PROPERTY INSURANCE SERVICES LIMITED (05987057)
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 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
27 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Gary Sheldon Field as a director on 21 September 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Paul Anthony Williams as a director on 19 June 2018 | |
22 Oct 2017 | AM10 | Administrator's progress report | |
21 Oct 2017 | AM10 | Administrator's progress report | |
10 Oct 2017 | TM01 | Termination of appointment of Darryl Sean Noik as a director on 29 September 2017 | |
09 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Dec 2016 | 2.24B | Administrator's progress report to 25 October 2016 | |
22 Dec 2016 | 2.31B | Notice of extension of period of Administration | |
09 Jun 2016 | 2.24B | Administrator's progress report to 25 April 2016 | |
06 Jan 2016 | 2.24B | Administrator's progress report to 25 October 2015 | |
06 Jan 2016 | 2.31B | Notice of extension of period of Administration | |
17 Jul 2015 | 2.24B | Administrator's progress report to 17 June 2015 | |
21 Jan 2015 | 2.24B | Administrator's progress report to 17 December 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 | |
01 Jul 2014 | 2.24B | Administrator's progress report to 17 June 2014 | |
01 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
28 Jan 2014 | 2.24B | Administrator's progress report to 26 December 2013 | |
10 Dec 2013 | 2.31B | Notice of extension of period of Administration | |
31 Jul 2013 | 2.24B | Administrator's progress report to 26 June 2013 |