- Company Overview for PAUL SCULLY INSURANCE SERVICES LIMITED (05064949)
- Filing history for PAUL SCULLY INSURANCE SERVICES LIMITED (05064949)
- People for PAUL SCULLY INSURANCE SERVICES LIMITED (05064949)
- Insolvency for PAUL SCULLY INSURANCE SERVICES LIMITED (05064949)
- More for PAUL SCULLY INSURANCE SERVICES LIMITED (05064949)
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) |
---|---|---|---|
08 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2017 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 13 December 2017 | |
10 Dec 2017 | LIQ01 | Declaration of solvency | |
10 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Jul 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 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
17 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 | |
31 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
02 Dec 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director |