- Company Overview for THISTLE UNDERWRITERS LIMITED (06448082)
- Filing history for THISTLE UNDERWRITERS LIMITED (06448082)
- People for THISTLE UNDERWRITERS LIMITED (06448082)
- Insolvency for THISTLE UNDERWRITERS LIMITED (06448082)
- More for THISTLE UNDERWRITERS LIMITED (06448082)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2017 | |
20 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2016 | AD01 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 | |
04 Oct 2016 | 4.70 | Declaration of solvency | |
04 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | SH20 | Statement by Directors | |
20 Sep 2016 | SH19 |
Statement of capital on 20 September 2016
|
|
20 Sep 2016 | CAP-SS | Solvency Statement dated 24/08/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | TM01 | Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Siobhan Hornsey as a director on 11 August 2016 | |
02 Aug 2016 | AP01 | Appointment of Siobhan Hornsey as a director on 27 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Robert Alan Styring as a director on 13 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Helen Frances Hay as a director on 13 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Dec 2015 | AP02 | Appointment of Jlt Corporate Services Limited as a director on 16 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 | |
12 Jan 2015 | AP03 | Appointment of Helen Hay as a secretary on 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 |