Advanced company searchLink opens in new window

CLEDDAU INSURANCE SERVICES LIMITED

Company number 06542667

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 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
  • GBP 1
12 Jan 2024 SH20 Statement by Directors
12 Jan 2024 CAP-SS Solvency Statement dated 29/12/23
12 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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