Advanced company searchLink opens in new window

ING RED UK (RM SEDGWICK COMMERCIAL) LIMITED

Company number 05066396

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)
03 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Jan 2015 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 2 January 2015
30 Dec 2014 4.70 Declaration of solvency
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
20 Nov 2014 AP01 Appointment of Mr Hein Jacobus Pieter Brand as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Russell Steven Coetzee as a director on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of David Alker as a director on 20 November 2014
20 Nov 2014 AP04 Appointment of St John's Square Secretaries Limited as a secretary on 7 November 2014
20 Nov 2014 TM02 Termination of appointment of Russell Steven Coetzee as a secretary on 7 November 2014
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
18 Aug 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 CH02 Director's details changed for Ing Real Estate B.V. on 1 December 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
01 Oct 2013 TM01 Termination of appointment of Hein Brand as a director
17 Jul 2013 AP02 Appointment of Ing Real Estate B.V. as a director
25 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 TM01 Termination of appointment of Guy Parker as a director
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AP01 Appointment of Hein Jacobus Pieter Willem Brand as a director
03 Jan 2012 TM01 Termination of appointment of Sven Mathijssen as a director
02 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders