Advanced company searchLink opens in new window

SMITH & PINCHING GENERAL INSURANCE SERVICES LIMITED

Company number 02426474

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
14 Jul 2020 PSC05 Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
19 Sep 2019 LIQ01 Declaration of solvency
19 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
18 Jul 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 18 July 2019
17 Jul 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Aug 2017 TM01 Termination of appointment of Michael William Chapman as a director on 29 May 2015
14 Aug 2017 AP01 Appointment of Mr Antonios Erotocritou as a director on 27 July 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
24 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 24 January 2017
07 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016