- Company Overview for G H INSURANCE SERVICES LIMITED (06774557)
- Filing history for G H INSURANCE SERVICES LIMITED (06774557)
- People for G H INSURANCE SERVICES LIMITED (06774557)
- More for G H INSURANCE SERVICES LIMITED (06774557)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | CH01 | Director's details changed for Mr Christopher Andrew Mcgowan on 31 March 2011 | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2011 | DS01 | Application to strike the company off the register | |
17 Jan 2011 | CERTNM |
Company name changed topsail insurance LIMITED\certificate issued on 17/01/11
|
|
17 Jan 2011 | CONNOT | Change of name notice | |
16 Dec 2010 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
21 Jan 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 31 August 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Christopher Andrew Mcgowan on 6 January 2010 | |
21 Jan 2010 | AP03 | Appointment of Deborah Jane Stevens as a secretary | |
21 Jan 2010 | AP01 | Appointment of Robert Charles Stevens as a director | |
21 Jan 2010 | AD01 | Registered office address changed from 33 Medway Hailsham East Sussex BN27 3HE United Kingdom on 21 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
16 Dec 2008 | NEWINC | Incorporation |