Advanced company searchLink opens in new window

LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED

Company number 00150643

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2017 TM01 Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017
05 Dec 2016 AD01 Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016
01 Dec 2016 4.70 Declaration of solvency
01 Dec 2016 600 Appointment of a voluntary liquidator
01 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
17 Oct 2016 SH20 Statement by Directors
17 Oct 2016 CAP-SS Solvency Statement dated 13/10/16
17 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2016 SH19 Statement of capital on 17 October 2016
  • GBP 1
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Elinor Sarah Bell as a director on 9 February 2016
10 Feb 2016 AP01 Appointment of Mr Martin David Postles as a director on 9 February 2016
10 Feb 2016 AP01 Appointment of Charlotte Dawn Alethea Heiss as a director on 9 February 2016
19 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,300,000
08 Sep 2015 AA Full accounts made up to 31 December 2014
25 Nov 2014 AP01 Appointment of Elinor Sarah Bell as a director on 14 November 2014
18 Nov 2014 TM01 Termination of appointment of John Michael Mills as a director on 14 November 2014
20 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,300,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 CH01 Director's details changed for Mr John Michael Mills on 19 May 2014
09 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,300,000