- Company Overview for GUK BROKING SERVICES LIMITED (01785803)
- Filing history for GUK BROKING SERVICES LIMITED (01785803)
- People for GUK BROKING SERVICES LIMITED (01785803)
- Charges for GUK BROKING SERVICES LIMITED (01785803)
- Insolvency for GUK BROKING SERVICES LIMITED (01785803)
- More for GUK BROKING SERVICES LIMITED (01785803)
| 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) |
|---|---|---|---|
| 05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 05 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Aug 2018 | AD01 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 3 August 2018 | |
| 03 Aug 2018 | AD02 | Register inspection address has been changed to Trafalgar House 110 Manchester Road Altrincham WA14 1NU | |
| 01 Aug 2018 | LIQ01 | Declaration of solvency | |
| 01 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
| 01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
| 09 Jul 2018 | TM01 | Termination of appointment of Dominique Jean Marie Uzel as a director on 9 July 2018 | |
| 04 Apr 2018 | PSC02 | Notification of Groupama Holding Filiales Et Participations as a person with significant control on 7 December 2017 | |
| 03 Apr 2018 | PSC07 | Cessation of Groupama Sa as a person with significant control on 7 December 2017 | |
| 26 Jan 2018 | AP03 | Appointment of Ms Carolyn Ann Cooper as a secretary on 26 January 2018 | |
| 26 Jan 2018 | TM02 | Termination of appointment of Clive Timothy Roberts as a secretary on 26 January 2018 | |
| 30 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
| 04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
| 18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 12 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
| 05 Jul 2016 | AP01 | Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 | |
| 21 Apr 2016 | TM01 | Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 | |
| 08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 10 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
| 10 Jul 2015 | CH03 | Secretary's details changed for Mr Clive Timothy Roberts on 1 June 2015 | |
| 10 Jul 2015 | CH01 | Director's details changed for Mr Laurent Jean Thuillier on 1 June 2015 | |
| 10 Jul 2015 | CH01 | Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 June 2015 | |
| 10 Jul 2015 | AD04 | Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |