- Company Overview for CROSBIE & JACK INSURANCE SERVICES LIMITED (SC213155)
- Filing history for CROSBIE & JACK INSURANCE SERVICES LIMITED (SC213155)
- People for CROSBIE & JACK INSURANCE SERVICES LIMITED (SC213155)
- Charges for CROSBIE & JACK INSURANCE SERVICES LIMITED (SC213155)
- More for CROSBIE & JACK INSURANCE SERVICES LIMITED (SC213155)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 | |
14 Aug 2018 | TM02 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Matthew Pike as a director on 9 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jan 2014 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
09 Jan 2014 | TM01 | Termination of appointment of Paul Matson as a director | |
09 Jan 2014 | AP01 | Appointment of Mr David Christopher Ross as a director | |
09 Jan 2014 | TM02 | Termination of appointment of Alastair Hessett as a secretary | |
09 Jan 2014 | AP01 | Appointment of Mr Mark Stephen Mugge as a director |