- Company Overview for SPOTLIGHT INSURANCE SERVICES LIMITED (08882118)
- Filing history for SPOTLIGHT INSURANCE SERVICES LIMITED (08882118)
- People for SPOTLIGHT INSURANCE SERVICES LIMITED (08882118)
- More for SPOTLIGHT INSURANCE SERVICES LIMITED (08882118)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
03 Dec 2020 | TM01 | Termination of appointment of Julian Steedman as a director on 27 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Christopher Richard Donaldson as a director on 27 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Stephen James Seekings as a director on 27 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Colin John Fellows as a director on 27 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Christopher David Shortland as a director on 27 November 2020 | |
01 Oct 2020 | AP03 | Appointment of Mr Dean Clarke as a secretary on 30 September 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Colin John Fellows as a secretary on 30 September 2020 | |
29 May 2020 | AD01 | Registered office address changed from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 29 May 2020 | |
05 May 2020 | SH20 | Statement by Directors | |
05 May 2020 | CAP-SS | Solvency Statement dated 28/01/19 | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2020
|
|
20 Apr 2020 | SH03 | Purchase of own shares. | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
20 Nov 2019 | PSC02 | Notification of Saffron Insurance Services Limited as a person with significant control on 23 July 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Stephen James Seekings as a director on 6 September 2019 | |
28 Aug 2019 | PSC05 | Change of details for a person with significant control | |
27 Aug 2019 | AD01 | Registered office address changed from 22 High Street Saffron Walden Essex CB10 1AX England to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 27 August 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of David Charles Beswick as a director on 1 July 2019 |