Advanced company searchLink opens in new window

LESTER BASHFORD & WEBB INSURANCE BROKERS LIMITED

Company number 02212927

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)
18 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 28 October 2010
03 Aug 2010 AR01 Annual return made up to 10 July 2010
Statement of capital on 2010-08-03
  • GBP 6,000
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
12 Nov 2009 4.70 Declaration of solvency
12 Nov 2009 600 Appointment of a voluntary liquidator
12 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-29
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
23 Oct 2009 AP01 Appointment of Hazel Jane Mcintyre as a director
24 Jul 2009 363a Return made up to 10/07/09; no change of members
25 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2; Street was: royal exchange avenue, now: holland house; Area was: , now: 4 bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from 23 wolverhampton street dudley west midlands DY1 1DB
10 Oct 2008 363a Return made up to 10/07/08; full list of members
20 Aug 2008 288a Director appointed paul dominic matson
11 Mar 2008 288a Secretary appointed alastair george hessett
11 Mar 2008 288b Appointment Terminated Director and Secretary derek gardner
10 Dec 2007 288b Secretary resigned;director resigned
06 Dec 2007 225 Accounting reference date extended from 31/03/08 to 31/08/08
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New secretary appointed;new director appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Director resigned
18 Sep 2007 AA Full accounts made up to 31 March 2007