Advanced company searchLink opens in new window

ARROW UNDERWRITING SERVICES LIMITED

Company number 09614304

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 April 2020
30 Jan 2020 CH01 Director's details changed for Mr Paul Edward Byrne on 30 January 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Neil Woods as a director on 31 May 2019
10 Dec 2018 AD01 Registered office address changed from 13 Harforde Court John Tate Road Hertford Herts SG13 7NW United Kingdom to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on 10 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Jun 2018 PSC04 Change of details for Mr Neil Woods as a person with significant control on 30 May 2017
31 Jan 2018 TM01 Termination of appointment of Susan Elizabeth Hayward as a director on 31 January 2018
21 Nov 2017 AD01 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 13 Harforde Court John Tate Road Hertford Herts SG13 7NW on 21 November 2017
21 Nov 2017 TM01 Termination of appointment of Donna Samantha Sweetman as a director on 16 November 2017
21 Nov 2017 TM01 Termination of appointment of Neil Woods as a director on 16 November 2017
17 Nov 2017 AP01 Appointment of Mr Neil Woods as a director on 16 November 2017
17 Nov 2017 AP01 Appointment of Mrs Donna Samantha Sweetman as a director on 16 November 2017
14 Nov 2017 AP01 Appointment of Mr Paul Edward Byrne as a director on 1 November 2017
14 Nov 2017 AP01 Appointment of Mrs Susan Elizabeth Hayward as a director on 1 November 2017
16 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Jun 2017 SH08 Change of share class name or designation
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
06 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association