Advanced company searchLink opens in new window

TEXT2INSURE LIMITED

Company number 05347290

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
14 Aug 2014 MISC Section 519 ca 2006
13 Aug 2014 MISC Sect 519
11 Aug 2014 AUD Auditor's resignation
12 Jun 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
02 Dec 2013 TM01 Termination of appointment of Robert Hand as a director
25 Nov 2013 TM01 Termination of appointment of Nicholas Thurlow as a director
30 Sep 2013 AD01 Registered office address changed from Ageas House Tollgate Eastleigh Hampshire SO53 3YA England on 30 September 2013
02 Jul 2013 AA Full accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Barry Smith as a director
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Matthew David Thomas on 5 December 2011
07 Dec 2011 CH01 Director's details changed for Nicholas Thurlow on 5 December 2011
07 Dec 2011 CH01 Director's details changed for Barry Duncan Smith on 5 December 2011
07 Dec 2011 CH01 Director's details changed for Malcolm Andrew Mclean on 5 December 2011
07 Dec 2011 CH01 Director's details changed for Robert William Hand on 5 December 2011
07 Dec 2011 CH03 Secretary's details changed for Susan Ruth Balfour on 5 December 2011
20 Jun 2011 AA Full accounts made up to 31 December 2010