Advanced company searchLink opens in new window

INDEMNITY (UK) LIMITED

Company number 04174543

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
19 May 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 19 May 2015
15 May 2015 4.70 Declaration of solvency
15 May 2015 600 Appointment of a voluntary liquidator
15 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-05
01 May 2015 TM01 Termination of appointment of Michael Peter Rea as a director on 16 April 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
02 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 101
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Mr Scott Egan as a director
17 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
17 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
01 Jun 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
11 Apr 2012 TM01 Termination of appointment of Ian Brown as a director
22 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011