Advanced company searchLink opens in new window

CARPENTER MOORE INSURANCE SERVICES LTD.

Company number 06032196

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2011 4.68 Liquidators' statement of receipts and payments to 22 November 2011
02 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
06 May 2011 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 6 May 2011
04 May 2011 4.70 Declaration of solvency
04 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-14
04 May 2011 600 Appointment of a voluntary liquidator
17 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
  • USD 195,400
17 Mar 2011 CH01 Director's details changed for Mr. Stephen Ryan Matthews on 1 July 2010
22 Oct 2010 AA Full accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
19 Nov 2009 AA Full accounts made up to 31 December 2008
10 Nov 2009 AP01 Appointment of Mr. Stephen Ryan Matthews as a director
08 Nov 2009 AP01 Appointment of Chairman & Chief Executive Officer Bruce Edward Aust as a director
08 Nov 2009 AP01 Appointment of Joan Cusack Conley as a director
07 Nov 2009 TM01 Termination of appointment of Ralph Semeraro as a director
07 Nov 2009 TM01 Termination of appointment of James Knox as a director
07 Nov 2009 TM01 Termination of appointment of Terence Crossan as a director
07 Nov 2009 TM01 Termination of appointment of Norman Allen as a director
06 Jul 2009 288b Appointment Terminated Director william keller
26 Jun 2009 288a Director appointed terence michael crossan
26 Jun 2009 288a Director appointed ralph alfred semeraro
27 Jan 2009 363a Return made up to 18/12/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 120 old broad street london EC2N 1AR
10 Sep 2008 288a Director appointed james charles paul knox