Advanced company searchLink opens in new window

NATIONAL WESTMINSTER INSURANCE SERVICES LIMITED

Company number 01101902

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
30 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
13 Oct 2010 TM01 Termination of appointment of a director
13 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
13 Oct 2010 AP03 Appointment of Daniel John Putnam as a secretary
13 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
13 Oct 2010 AP01 Appointment of James Anthony Anthony Jackson as a director
13 Oct 2010 TM02 Termination of appointment of Neil Macarthur as a secretary
17 Jun 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 SH19 Statement of capital on 2 June 2010
  • GBP 2
02 Jun 2010 SH20 Statement by Directors
02 Jun 2010 CAP-SS Solvency Statement dated 20/05/10
02 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2010 CH01 Director's details changed for Mr Neil Clark Macarthur on 16 February 2010
16 Feb 2010 CH03 Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010
24 Dec 2009 AD01 Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009
15 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
06 Jun 2009 AA Full accounts made up to 31 December 2008
18 Mar 2009 288c Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland
30 Dec 2008 363a Return made up to 01/12/08; full list of members
12 Sep 2008 288a Director and secretary appointed mr neil clark macarthur
12 Sep 2008 288a Director appointed mr gary robert, mcneilly stewart
05 Sep 2008 288b Appointment Terminated Director andrew d'arcy