Advanced company searchLink opens in new window

N G INSURANCE SERVICES LIMITED

Company number 04535420

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)
17 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 86,101
14 Jul 2010 600 Appointment of a voluntary liquidator
07 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
01 Jul 2010 4.70 Declaration of solvency
09 Nov 2009 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW on 9 November 2009
16 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
15 Jul 2009 123 Nc inc already adjusted 28/02/09
08 Jul 2009 88(2) Ad 28/02/09 gbp si 85000@1=85000 gbp ic 1000/86000
08 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 28/02/2009
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Nov 2008 288b Appointment Terminated Director and Secretary david morgan
14 Nov 2008 288a Secretary appointed alastair george hassett
14 Nov 2008 288a Director appointed hazel jane mcintyre
14 Nov 2008 288a Director appointed christopher michael giles
14 Nov 2008 288b Appointment Terminated Director robert crimp
14 Nov 2008 288b Appointment Terminated Director nicholas grimmitt
14 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 31/08/2009
14 Nov 2008 287 Registered office changed on 14/11/2008 from 1ST floor 1-2 stangate house stanwell road penarth vale of glamorgan CF64 2AA
14 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2008 363a Return made up to 16/09/08; full list of members
10 Jul 2008 88(2) Ad 03/07/08 gbp si 100@1=100 gbp ic 1001/1101
10 Jul 2008 123 Nc inc already adjusted 03/07/08
10 Jul 2008 MA Memorandum and Articles of Association