Advanced company searchLink opens in new window

XCHANGING INSURANCE PROFESSIONAL SERVICES LIMITED

Company number 02247736

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 61,225
26 Aug 2015 SH20 Statement by Directors
26 Aug 2015 SH19 Statement of capital on 26 August 2015
  • GBP 1.00
26 Aug 2015 CAP-SS Solvency Statement dated 14/08/15
26 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Gary Neville Whitaker as a director on 21 January 2015
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 61,225
25 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
09 Apr 2014 CH01 Director's details changed for Gary Neville Whitaker on 9 April 2014
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
13 Feb 2014 AP01 Appointment of Timothy Llewellyn Croom as a director
13 Feb 2014 TM01 Termination of appointment of Christopher Fussell as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 61,225
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 May 2012 AA Full accounts made up to 31 December 2011
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 10
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
26 Aug 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Gary Neville Whitaker on 1 June 2011
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders