Advanced company searchLink opens in new window

ASCENT INSURANCE BROKERS LIMITED

Company number 04794279

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)
13 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2013 AD02 Register inspection address has been changed
09 Oct 2013 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH England on 9 October 2013
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 500,000
06 Nov 2012 AP01 Appointment of Mr Derek James Forbes as a director
23 Jul 2012 TM01 Termination of appointment of Jonathan Niblett as a director
13 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
15 May 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
08 Mar 2012 AA Full accounts made up to 30 June 2011
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 500,000.00
06 Dec 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 27 September 2011
29 Sep 2011 AP04 Appointment of M&G Management Services Limited as a secretary
29 Sep 2011 AD01 Registered office address changed from 1St Floor 150 Minories London EC3N 1LS United Kingdom on 29 September 2011
27 Sep 2011 TM01 Termination of appointment of Stephen Mcbride as a director
27 Sep 2011 TM01 Termination of appointment of Sanjeev Sharma as a director
19 Jul 2011 AD01 Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH United Kingdom on 19 July 2011
19 Jul 2011 AD01 Registered office address changed from 1St Floor 150 Minories London EC3N 1LS England on 19 July 2011
17 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 7 May 2011
03 May 2011 CH01 Director's details changed for Mr Christian James Alexander Bearman on 3 May 2011
04 Apr 2011 AA Full accounts made up to 30 June 2010