Advanced company searchLink opens in new window

HERO INSURANCE SERVICES LIMITED

Company number 04092570

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
07 Dec 2015 TM01 Termination of appointment of Gary Humphreys as a director on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Kevin Ronald Spencer as a director on 7 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
21 Sep 2015 AP03 Appointment of Mr Christopher James Payne as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015
17 Sep 2015 SH20 Statement by Directors
17 Sep 2015 SH19 Statement of capital on 17 September 2015
  • GBP 2
17 Sep 2015 CAP-SS Solvency Statement dated 01/08/15
17 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2015 SH20 Statement by Directors
04 Aug 2015 SH19 Statement of capital on 4 August 2015
  • GBP 3,725,000
04 Aug 2015 CAP-SS Solvency Statement dated 15/12/14
04 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £20583962 from share prem a/c 15/12/2014
02 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 15/12/2014
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,725,000
19 Dec 2013 MISC Section 519 ca 2006
09 Dec 2013 AP01 Appointment of Mr Keith John Barber as a director
09 Dec 2013 AP01 Appointment of Mr Gary Humphreys as a director