Advanced company searchLink opens in new window

WINDSOR INSURANCE BROKERS (UK) LIMITED

Company number 01162202

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
29 Sep 2016 AP03 Appointment of Andrew John Moore as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
28 Sep 2016 SH19 Statement of capital on 28 September 2016
  • GBP 1
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 CAP-SS Solvency Statement dated 27/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2016 AA Full accounts made up to 30 September 2015
24 Feb 2016 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016
14 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
06 Jan 2016 TM01 Termination of appointment of Rinku Patel as a director on 17 December 2015
06 Jan 2016 AP01 Appointment of Peter David Smith as a director on 17 December 2015
30 Jun 2015 AA Full accounts made up to 30 September 2014
03 Mar 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
06 Nov 2014 TM02 Termination of appointment of David John Bearryman as a secretary on 30 September 2014
06 Nov 2014 AP03 Appointment of Mr Matt Blake as a secretary on 1 October 2014
07 Apr 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 TM01 Termination of appointment of Graham Faux as a director
03 Feb 2014 AP01 Appointment of Mr Rinku Patel as a director
04 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
11 Jul 2013 TM01 Termination of appointment of Christopher Murphy as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012