Advanced company searchLink opens in new window

CATLIN ECOSSE INSURANCE LIMITED

Company number 04328676

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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2017 AD02 Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG
23 Oct 2017 AD01 Registered office address changed from , 20 Gracechurch Street, London, EC3V 0BG to C/O Mazars Llp Tower Bridge House St Katherines Way London E1W 1DD on 23 October 2017
22 Oct 2017 LIQ01 Declaration of solvency
22 Oct 2017 600 Appointment of a voluntary liquidator
22 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
25 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Nov 2015 TM01 Termination of appointment of Robert Callan as a director on 31 October 2015
28 Oct 2015 AP01 Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015
18 Sep 2015 TM02 Termination of appointment of Nicola Geraldine Graham as a secretary on 10 September 2015
17 Sep 2015 AP03 Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015
17 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Daniel Francis Primer as a director on 30 June 2015
20 Aug 2014 TM01 Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 CH01 Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
21 Dec 2012 AP01 Appointment of Mr Robert Callan as a director