Advanced company searchLink opens in new window

UK GENERAL (AIS) LIMITED

Company number 03487744

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 TM02 Termination of appointment of Stephen Blott as a secretary on 24 March 2016
07 Apr 2016 AP03 Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016
01 Mar 2016 TM01 Termination of appointment of Peter John Hubbard as a director on 29 February 2016
19 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
02 Nov 2015 TM02 Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015
02 Nov 2015 AP03 Appointment of Mr Stephen Blott as a secretary on 1 November 2015
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 TM01 Termination of appointment of Michael Warren as a director
03 Mar 2014 AP03 Appointment of Mr Jeffrey Christopher Orton as a secretary
03 Mar 2014 TM02 Termination of appointment of Penelope Fullerton as a secretary
16 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
08 Jan 2014 AP01 Appointment of Mr Ryan Mark Gill as a director
08 Jan 2014 AP03 Appointment of Mrs Penelope Jane Fullerton as a secretary
08 Jan 2014 TM02 Termination of appointment of Stacey Zaczkiewicz as a secretary
07 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
18 Oct 2012 CERTNM Company name changed acumus insurance solutions LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
11 Oct 2012 AA Accounts for a small company made up to 31 March 2012