Advanced company searchLink opens in new window

THE INSURANCE PARTNERSHIP HOLDINGS LIMITED

Company number 06765891

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
24 Aug 2021 LIQ01 Declaration of solvency
10 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-31
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
09 Dec 2020 AD01 Registered office address changed from Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 9 December 2020
03 Dec 2020 600 Appointment of a voluntary liquidator
03 Dec 2020 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House, 60 Goswell Road, London Devonshire House 60 Goswell Road London EC1M 7AD on 3 December 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
11 Feb 2020 AD02 Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW
10 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
09 Jan 2020 PSC06 Change of details for a person with significant control
08 Jan 2020 AD01 Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
23 Nov 2018 SH20 Statement by Directors
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 1
23 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2018 AP01 Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018
10 Aug 2018 TM01 Termination of appointment of Paul Francis Clayden as a director on 3 August 2018
10 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
20 Oct 2017 PSC05 Change of details for Jelf Group Plc as a person with significant control on 13 September 2017