Advanced company searchLink opens in new window

FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED

Company number 06112997

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2015 DS01 Application to strike the company off the register
13 Apr 2015 TM01 Termination of appointment of Sheelagh Steele as a director on 2 April 2015
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 1
16 Mar 2015 CAP-SS Solvency Statement dated 24/02/15
16 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,744
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,744
17 Dec 2013 CH01 Director's details changed for Charles Richard Seymour on 13 December 2013
17 Dec 2013 CH01 Director's details changed for Nigel Richard Wellings on 13 December 2013
17 Dec 2013 CH01 Director's details changed for Mrs Sheelagh Steele on 13 December 2013
24 Oct 2013 AD03 Register(s) moved to registered inspection location
24 Oct 2013 AD02 Register inspection address has been changed
23 Oct 2013 CH01 Director's details changed for Mr Angus Christopher Keate on 21 October 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2013 AP03 Appointment of Rachel Jane Hall as a secretary
19 Sep 2013 TM02 Termination of appointment of Ian Maddison as a secretary
11 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Angus Christopher Keate on 14 December 2012
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 December 2010