- Company Overview for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Filing history for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- People for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Charges for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Insolvency for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- More for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 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
|
|
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 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 | |
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 | |
12 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
02 Sep 2013 | TM01 | Termination of appointment of Neil Underwood as a director | |
02 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Jul 2013 | AP01 | Appointment of Mr Neil Murray Underwood as a director |