Advanced company searchLink opens in new window

MASTHEAD INSURANCE UNDERWRITING LIMITED

Company number 02863362

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 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 7 June 2012
15 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
22 Dec 2011 600 Appointment of a voluntary liquidator
22 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-06
22 Dec 2011 4.70 Declaration of solvency
06 Dec 2011 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS on 6 December 2011
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
02 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 800,000
12 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
08 Apr 2011 AA Full accounts made up to 31 December 2010
13 Jan 2011 TM01 Termination of appointment of Peter Goddard as a director