CLEDDAU INSURANCE SERVICES LIMITED
Company number 06542667
- Company Overview for CLEDDAU INSURANCE SERVICES LIMITED (06542667)
- Filing history for CLEDDAU INSURANCE SERVICES LIMITED (06542667)
- People for CLEDDAU INSURANCE SERVICES LIMITED (06542667)
- Charges for CLEDDAU INSURANCE SERVICES LIMITED (06542667)
- More for CLEDDAU INSURANCE SERVICES LIMITED (06542667)
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 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2024 | DS01 | Application to strike the company off the register | |
24 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
12 Jan 2024 | SH19 |
Statement of capital on 12 January 2024
|
|
12 Jan 2024 | SH20 | Statement by Directors | |
12 Jan 2024 | CAP-SS | Solvency Statement dated 29/12/23 | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
27 Feb 2023 | MR01 | Registration of charge 065426670002, created on 20 February 2023 | |
13 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | AP01 | Appointment of Mr Matthew Mervyn Pyke as a director on 3 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr David Robert Moore as a director on 3 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Stephen Astley as a director on 3 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Eirian Howell Page as a director on 3 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Andrew Morris North as a director on 3 January 2023 | |
12 Jan 2023 | PSC02 | Notification of Lloyd & Whyte Group Ltd as a person with significant control on 3 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of Eirian Howell Page as a person with significant control on 3 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of Andrew Morris North as a person with significant control on 3 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from 56 High Street Neyland Milford Haven SA73 1TF Wales to Affinity House Bindon Road Taunton TA2 6AA on 12 January 2023 | |
12 Dec 2022 | TM01 | Termination of appointment of Stephen Vale as a director on 1 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Iestyn Page as a director on 1 December 2022 |