Advanced company searchLink opens in new window

SPECIALISED LEGAL INSURANCE SERVICES LIMITED

Company number 03523778

Filter by category

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
05 Sep 2017 AD01 Registered office address changed from 5 Craneswater Gate Southsea Hampshire PO4 0NZ England to 17-19 Pembroke Road Portsmouth Hampshire PO1 2NT on 5 September 2017
05 Sep 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Jun 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 AD01 Registered office address changed from 26 Hampshire Terrace Portsmouth PO1 2QB to 5 Craneswater Gate Southsea Hampshire PO4 0NZ on 29 June 2016
29 Jun 2016 CH01 Director's details changed for Mr David Boorman on 1 June 2016
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jul 2015 AP01 Appointment of Mr David Boorman as a director on 6 April 2015
07 Jul 2015 AP03 Appointment of Mr Richard Mcmaster Windebank as a secretary on 6 April 2015
07 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 TM01 Termination of appointment of Robert John Slaughter as a director on 6 April 2015
07 Apr 2015 TM02 Termination of appointment of Barry Andrews as a secretary on 6 April 2015
07 Apr 2015 TM01 Termination of appointment of Robert John Slaughter as a director on 6 April 2015
07 Apr 2015 TM02 Termination of appointment of Barry Andrews as a secretary on 6 April 2015
07 Apr 2015 AD01 Registered office address changed from 138 Thornhill Road Surbiton Surrey KT6 7TQ to 26 Hampshire Terrace Portsmouth PO1 2QB on 7 April 2015
24 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
05 Apr 2014 AD01 Registered office address changed from 166 Palace View Bromley Kent BR1 3ER on 5 April 2014
12 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013