Advanced company searchLink opens in new window

COUNTRY MUTUAL INSURANCE BR0KERS LIMITED

Company number 03643783

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)
01 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
23 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
18 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
16 Dec 2011 4.70 Declaration of solvency
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
01 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 26,000,000
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
14 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Timothy Craton as a secretary
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AP03 Appointment of Mr Timothy Charles Craton as a secretary
11 May 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 10 November 2009
11 May 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 10 November 2009
11 May 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 10 November 2009
11 May 2010 CH01 Director's details changed for Ms Amanda Jayne Blanc on 10 November 2009
06 May 2010 TM02 Termination of appointment of Darryl Clark as a secretary
11 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN united kingdom