Advanced company searchLink opens in new window

INSIGNIA BRANDING LIMITED

Company number 06159909

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
15 Mar 2013 CH01 Director's details changed for Mr Sebastian Jon Tudor on 15 March 2013
15 Mar 2013 CH03 Secretary's details changed for Dale Andrew Rudd on 15 March 2013
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AD01 Registered office address changed from Augusta House Spring Gardens Road Wakes Colne Colchester Essex CO6 2DR on 14 December 2010
12 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Sebastian Jon Tudor on 12 April 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 14/03/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 14/03/08; full list of members
14 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Apr 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2007 288b Director resigned
05 Apr 2007 288b Secretary resigned