Advanced company searchLink opens in new window

GREENWICH INSURANCE HOLDINGS LIMITED

Company number 03400222

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)
24 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 28 April 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 May 2014 AD01 Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 6 May 2014
02 May 2014 4.70 Declaration of solvency
02 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 May 2014 600 Appointment of a voluntary liquidator
09 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,847,008.75
28 Jun 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
30 May 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 May 2013 MAR Re-registration of Memorandum and Articles
30 May 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
30 May 2013 RR02 Re-registration from a public company to a private limited company
13 Oct 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 7 July 2010. List of shareholders has changed
05 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
21 Oct 2009 CH03 Secretary's details changed for Graham Paul Nash on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Andrew West on 21 October 2009
05 Oct 2009 CH01 Director's details changed for Graham Paul Nash on 5 October 2009