Advanced company searchLink opens in new window

PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED

Company number 01278058

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)
02 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2017 AD01 Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to 15 Canada Square London E14 5GL on 16 November 2017
10 Nov 2017 LIQ01 Declaration of solvency
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 25,000
13 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25,000
23 Mar 2015 AUD Auditor's resignation
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
20 Nov 2013 TM01 Termination of appointment of Richard Shannon as a director