Advanced company searchLink opens in new window

COMMERCIAL FIRST BUILDINGS INSURANCE SERVICES LIMITED

Company number 06265082

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)
22 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Sep 2017 LIQ01 Declaration of solvency
11 Sep 2017 600 Appointment of a voluntary liquidator
11 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-18
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
12 Apr 2016 AA Full accounts made up to 30 November 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
16 Mar 2015 AA Full accounts made up to 30 November 2014
06 Mar 2015 TM01 Termination of appointment of Anuj Nehra as a director on 30 June 2014
18 Jun 2014 AA Full accounts made up to 30 November 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
19 Feb 2013 AA Full accounts made up to 30 November 2012
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
28 Jun 2012 CH03 Secretary's details changed for Timothy Paul Theobald on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Timothy Paul Theobald on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Mr Anuj Nehra on 25 June 2012
28 Jun 2012 CH01 Director's details changed for John Fraser Stewart Barbour on 25 June 2012
26 Jun 2012 AD01 Registered office address changed from 95 the Promenade Cheltenham Glos GL50 1WG on 26 June 2012
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 30 November 2011
03 Jan 2012 AP03 Appointment of Timothy Paul Theobald as a secretary
03 Jan 2012 TM01 Termination of appointment of Marc Parrott as a director