Advanced company searchLink opens in new window

ELLIS BATES INSURANCE BROKERS LIMITED

Company number 03316860

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015
20 Oct 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
18 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
18 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 29 June 2015
23 Mar 2015 AUD Auditor's resignation
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 60,000
08 Jan 2015 AA Full accounts made up to 31 December 2013
12 Dec 2014 AP01 Appointment of Alastair David Lyons as a director on 12 December 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
10 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60,000
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 60,000
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 50,000
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
22 Jul 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 05/07/2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jul 2013 AP01 Appointment of Scott Egan as a director